AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, March 2024
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Waterbarn Mill Newchurch Road Stacksteads Bacup Lancashire OL13 0NL. Change occurred on 2023-11-28. Company's previous address: 88 Booth Cresent Waterfoot Rossendale Lancashire BB4 9BT.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 18th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 27th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 9th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-13
filed on: 13th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-14
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-05-14
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 88 Booth Cresent Waterfoot Rossendale Lancashire BB4 9BT. Change occurred on 2015-05-14. Company's previous address: 98 Booth Way Tottington Bury BL8 3JT.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-20
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-15: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 3rd, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-20
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 23rd, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-20
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 4th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-20
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 18th, October 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-06
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-20
filed on: 12th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 17th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-12-24 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-24 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-20
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 24th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-12-22 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 16th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-02-20 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2008-02-20 - Annual return with full member list
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 30th, August 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2007-04-30
filed on: 30th, August 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2007-01-16 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2007-01-16 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on 2006-01-06. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006-01-06. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/06 to 30/04/07
filed on: 9th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 30/04/07
filed on: 9th, May 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 2006-01-19 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-01-19 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-01-19 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-01-19 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-01-19 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-01-19 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-12-21 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-12-21 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-12-21 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-12-21 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(9 pages)
|