AD01 |
New registered office address Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on 2023-03-03. Company's previous address: Gm House Wilkinson Way Blackburn BB1 2EH England.
filed on: 3rd, March 2023
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-12
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 5th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-01-12
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-18
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071232870003, created on 2021-01-18
filed on: 26th, January 2021
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 071232870001 in full
filed on: 11th, January 2021
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-18
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-18
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-12
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071232870002, created on 2019-06-19
filed on: 26th, June 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-12
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-12
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Gm House Wilkinson Way Blackburn BB1 2EH. Change occurred on 2018-03-23. Company's previous address: Suite 2B 5 Towers Court Duckworth Street Blackburn Lancashire BB2 2JQ.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-01-12
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-12
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-12
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 071232870001, created on 2014-10-14
filed on: 17th, October 2014
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-10-08
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-30
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-12
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-12
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 24th, February 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-01-27
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-12
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Forsyth House Gelderd Point Gelderd Road Leeds West Yorkshire LS27 7JP on 2011-04-14
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-12
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-14
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2011-01-31 to 2010-05-31
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-09-16
filed on: 16th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-05-05
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-04-27
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-04-27
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-01
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-04-01
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2010-03-05) of a secretary
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2010-02-18
filed on: 18th, February 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2010-01-14
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Forsyth House Gelderd Point Gelderd Road Leeds West Yorkshire LS27 7JP England on 2010-01-14
filed on: 14th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2010
| incorporation
|
Free Download
(9 pages)
|