CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom at an unknown date to 10 Princess Court Silver Street Ramsbottom Bury BL0 9BJ
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, December 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Sep 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Sep 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 15th Sep 2022 - 100.00 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 15th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ England on Thu, 13th Jan 2022 to 10 Princes Court Silver Street Ramsbottom Bury Lancashire BL0 9BJ
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, August 2021
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Jul 2021: 150.00 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Mar 2017
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Mar 2017
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB.
filed on: 11th, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Mar 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Mar 2017
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Aug 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Mar 2017
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH England on Tue, 15th May 2018 to 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 21st Mar 2017: 100.00 GBP
capital
|
|