CS01 |
Confirmation statement with updates March 1, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX. Change occurred on May 17, 2022. Company's previous address: 3 Lomeshaye Industrial Estate Nelson BB9 6RX England.
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Lomeshaye Industrial Estate Nelson BB9 6RX. Change occurred on May 17, 2022. Company's previous address: 3 Carrside Carrside, Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX England.
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates February 15, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On January 14, 2022 new director was appointed.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 104014870003, created on April 19, 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates November 23, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates November 23, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control November 23, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 23, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control November 23, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 23, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 8, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 8, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104014870002, created on March 9, 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 104014870001, created on October 21, 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 19, 2016
filed on: 19th, October 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Carrside Carrside, Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX. Change occurred on October 19, 2016. Company's previous address: 37 Maple Bank Burnley BB10 3FD United Kingdom.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 19, 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 19, 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2016
| incorporation
|
Free Download
(10 pages)
|