AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 13, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 13, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 11, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 11, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 11, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 11, 2022
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 13, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 26, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 13, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(10 pages)
|
AD03 |
Registered inspection location new location: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 2, 2016: 3.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 2, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 13, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Oakmount 6 East Park Road Blackburn Lancashire BB18BW England
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 13, 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 3rd, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 25, 2009
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 3rd, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to April 21, 2008
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 2 shares on May 11, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 15th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on May 11, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 15th, June 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
288a |
On April 12, 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 12, 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 11, 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 27, 2007 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(17 pages)
|