GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 074561150001 satisfaction in full.
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st January 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Heys Lane Great Harwood Blackburn Lancashire BB6 7UA. Change occurred on Tuesday 22nd May 2018. Company's previous address: Belmont Farm Clinkham Road Great Harwood Blackburn Lancashire BB6 7UY.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th November 2014 to Thursday 31st July 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074561150001, created on Tuesday 9th December 2014
filed on: 11th, December 2014
| mortgage
|
Free Download
(27 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(7 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Bishops Phoenix Park Blakewater Road Blackburn Lancashire BB1 5BG United Kingdom
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th November 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st December 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 30th August 2012.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th August 2012
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2011 to Wednesday 30th November 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th November 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 30th November 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, December 2010
| incorporation
|
Free Download
(37 pages)
|