AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st September 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2021
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
18th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
18th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2020
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th August 2020. New Address: 83 Leeds Road Nelson BB9 9TG. Previous address: Lonsdale House Lonsdale Street Nelson BB9 9HG England
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2018
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th August 2017. New Address: Lonsdale House Lonsdale Street Nelson BB9 9HG. Previous address: 83 Leeds Road Nelson BB9 9TG England
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th July 2017. New Address: 83 Leeds Road Nelson BB9 9TG. Previous address: Lonsdale House Lonsdale Street Nelson BB9 9HG England
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th June 2017. New Address: Lonsdale House Lonsdale Street Nelson BB9 9HG. Previous address: 83 Leeds Road Nelson BB9 9TG England
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(27 pages)
|