AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 28th Jul 2023. New Address: Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR. Previous address: Stanley House Phoenix Park, Blakewater Road Blackburn Lancashire BB1 5RW England
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th Sep 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 13th Sep 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 14th Sep 2016. New Address: Stanley House Phoenix Park, Blakewater Road Blackburn Lancashire BB1 5RW. Previous address: 30 st. James Street Accrington Lancashire BB5 1NT
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Sep 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Sep 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Sep 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Sep 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Fri, 29th Oct 2010 director's details were changed
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Sep 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Sep 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2009
| incorporation
|
Free Download
(12 pages)
|