MR04 |
Charge 065726580006 satisfaction in full.
filed on: 22nd, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/31
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/31
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 24th, May 2022
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/31
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065726580006, created on 2021/09/27
filed on: 27th, September 2021
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 20th, July 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 2020/09/28
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 3rd, March 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2021/02/17 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/31
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2019/09/29, originally was 2019/09/30.
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2019/11/07 secretary's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/11/07 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 23rd, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/10/31
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2018/09/30. Originally it was 2018/03/31
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/10/31
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/11/03
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/22 director's details were changed
filed on: 22nd, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/09 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, July 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/22
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/11/12 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/22
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/15
capital
|
|
CH01 |
On 2014/05/27 director's details were changed
filed on: 15th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065726580005
filed on: 29th, May 2013
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/22
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/22
filed on: 23rd, May 2012
| annual return
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, March 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/22
filed on: 13th, May 2011
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 18th, November 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/05/17.
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 15th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 15th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/22
filed on: 15th, May 2010
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, November 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/03 from 151 Burnley Road Padiham Burnley Lancashire BB12 8BA England
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/15 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, December 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, November 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2008
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(20 pages)
|