AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 24, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 26, 2023 - 400.00 GBP
filed on: 21st, July 2023
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, July 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 9, 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2022
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 24, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Town Hall 83 Burnley Road Padiham Burnley BB12 8BS England to The Town Hall Burnley Road Padiham Burnley BB12 8BS on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BL England to The Town Hall 83 Burnley Road Padiham Burnley BB12 8BS on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1D Ribble Court Business Centre 1 Mead Way, Padiham Burnley Lancashire BB12 7NG United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BL on May 10, 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 7, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 18, 2019: 600.00 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from January 31, 2019 to March 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from T8-9 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR United Kingdom to Suite 1D Ribble Court Business Centre 1 Mead Way, Padiham Burnley Lancashire BB12 7NG on October 8, 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 6, 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 6, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 6, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 6, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2018
| incorporation
|
Free Download
(10 pages)
|