CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Elizabeth Street Nelson BB9 7YA England to 124 Browhead Road Burnley BB10 3BX on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 2, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: April 27, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 20, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 16, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 74 Leeds Road Nelson BB9 9TN England to 24 Elizabeth Street Nelson BB9 7YA on November 19, 2018
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 24 Elizabeth Street Nelson Lancashire BB9 7YA United Kingdom to 74 Leeds Road Nelson BB9 9TN on September 20, 2016
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 23, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|