AA |
Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On January 16, 2023 secretary's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On January 16, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(22 pages)
|
CH01 |
On July 13, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085599700001, created on March 27, 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 6, 2016: 350000.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 20, 2015: 100.00 GBP
filed on: 1st, June 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 7, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 14, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 75 Mellor Lane Mellor Blackburn BB2 7EW to 2 Hollin Fold Blacko Nelson Lancashire BB9 6LW on March 30, 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 27, 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 27, 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 27, 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 27, 2015 - new secretary appointed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 4, 2014: 1.00 GBP
capital
|
|
AP01 |
On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2013 new director was appointed.
filed on: 25th, July 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On July 25, 2013 - new secretary appointed
filed on: 25th, July 2013
| officers
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 16, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(36 pages)
|