AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 20 Mollland Drive Clitheroe Lancashire BB7 2RY. Change occurred on March 13, 2023. Company's previous address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom.
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 5, 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY. Change occurred on August 3, 2021. Company's previous address: 2 Windsor Road Darwen Lancashire BB3 1QP United Kingdom.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 2 Windsor Road Darwen Lancashire BB3 1QP. Change occurred on May 5, 2017. Company's previous address: 27 Kendall Close Fernhurst Farm Blackburn Lancashire BB2 4FB.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 9, 2011 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 15, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ
filed on: 15th, December 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2009
filed on: 10th, December 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to February 8, 2009 - Annual return with full member list
filed on: 8th, February 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On February 8, 2009 Appointment terminate, secretary
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 27, 2009 Appointment terminated secretary
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On September 30, 2008 Appointment terminated director
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 30, 2008 Director appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 8th, April 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to March 10, 2008 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on February 1, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 1, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On November 28, 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2006 New director appointed
filed on: 28th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2006 New director appointed
filed on: 28th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 28, 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 22nd, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 22nd, November 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(16 pages)
|