PSC03 |
Notification of a person with significant control January 13, 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 13, 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 18, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 1, 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7B Hollins Road Hollins Road Darwen Lancashire BB3 0BJ to Unit 16 Glebe Road Skelmersdale Lancashire WN8 9JP on August 5, 2022
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 30, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to March 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 19, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 20, 2016
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 10, 2018 new director was appointed.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Sudellside Mill Sudellside Street Darwen Lancashire BB3 3DL to Unit 7B Hollins Road Hollins Road Darwen Lancashire BB3 0BJ on June 18, 2018
filed on: 18th, June 2018
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 22 Begonia Street Darwen Lancashire BB3 2DP United Kingdom to Unit 1 Sudellside Mill Sudellside Street Darwen Lancashire BB3 3DL on April 12, 2017
filed on: 12th, April 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(7 pages)
|