AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd August 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd August 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 11th December 2018
filed on: 24th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th April 2018
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Bath Street Nelson BB9 0NP England on 12th May 2018 to 8B1 Time Technology Park Blackburn Road Scotland Road Simonstone Lancashire BB12 7NQ
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8B1 Time Technology Park Blackburn Road Scotland Road Simonstone Lancashire BB12 7NQ United Kingdom on 12th May 2018 to 8B1 Time Technology Park, Blackburn Road Simonstone Lancashire BB12 7NQ
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th April 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd July 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(20 pages)
|