CS01 |
Confirmation statement with updates Monday 1st January 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 30th December 2023
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2023
filed on: 1st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Monday 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 088353930001 satisfaction in full.
filed on: 31st, July 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st February 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 31st December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st December 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 455 Whalley New Road Blackburn BB1 9SP to Unit 1 Navigation Mill Eden Street Blackburn BB1 3AR on Friday 4th December 2020
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088353930001, created on Thursday 20th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 7th January 2014.
filed on: 6th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st March 2016
filed on: 6th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
SH01 |
250.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(9 pages)
|