AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW England to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on July 28, 2023
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 28, 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 28, 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 28, 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 21, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, July 2021
| incorporation
|
Free Download
(21 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, July 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oswaldtwistle Mills Business and Conference Centre Pickup Street Oswaldtwistle Accrington Lancashire BB5 0EY to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Oswaldtwistle Mills Business and Conference Centre Pickup Street Oswaldtwistle Accrington Lancashire BB5 0EY on December 23, 2016
filed on: 23rd, December 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 21, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 21, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 2, 2015: 6.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(39 pages)
|