CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 077245960004, created on 16th June 2023
filed on: 20th, June 2023
| mortgage
|
Free Download
(97 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, December 2019
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2019
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077245960003, created on 19th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(34 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 29th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 28th March 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 077245960002 in full
filed on: 18th, July 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 4th July 2018 to Britannia House Junction Street Darwen BB3 2RB
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 4th June 2018, company appointed a new person to the position of a secretary
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077245960002, created on 27th October 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2012
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 22nd, February 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2012
| capital
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2012 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Greenbank Technology Park Challenge Way Blackburn BB1 5QB United Kingdom on 9th August 2011
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 8th August 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2012 to 31st December 2012
filed on: 8th, August 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(20 pages)
|