AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 8th June 2023.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 14th January 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2020 to Wednesday 31st March 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 12th August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 12th August 2021 secretary's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Jubilee House Phoenix Way Burnley Lancashire BB11 5SX United Kingdom to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on Monday 23rd August 2021
filed on: 23rd, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 22nd November 2020 director's details were changed
filed on: 22nd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th October 2020.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Saturday 6th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Jubilee House Phoenix Way Burnley Lancs BB11 5SX England to Jubilee House Phoenix Way Burnley Lancashire BB11 5SX on Tuesday 24th October 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Holker Business Centre Burnley Road Colne Lancashire BB8 8EG to Jubilee House Phoenix Way Burnley Lancs BB11 5SX on Wednesday 23rd August 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 7th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Friday 18th December 2015
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 8th, July 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 7th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(8 pages)
|
CH03 |
On Sunday 1st June 2014 secretary's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Saturday 30th November 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 7th April 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 3rd, May 2013
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2013
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, May 2013
| incorporation
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 7th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 14th September 2012 from Unit 1 Briercliffe Business Centre Burnley Road Briercliffe Burnley Lancashire BB10 2HG
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 7th April 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 7th April 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Friday 30th April 2010 to Monday 31st May 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th April 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
filed on: 16th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On Thursday 16th April 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 16th April 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 16th April 2009 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 15th April 2009 Appointment terminated director
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 15th April 2009 Director and secretary appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 15th April 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2009
| incorporation
|
Free Download
(13 pages)
|