GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 18, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 18, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 15, 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On July 15, 2022 secretary's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On July 21, 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 21, 2022 secretary's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 21, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 21, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Dale View Billington Clitheroe BB7 9LL. Change occurred on July 21, 2022. Company's previous address: Unit 2 Alan Ramsbottom Way Heys Lane Great Harwood Blackburn BB6 7UA England.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 21, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Alan Ramsbottom Way Heys Lane Great Harwood Blackburn BB6 7UA. Change occurred on June 29, 2017. Company's previous address: 2 Clifton Drive Great Harwood Blackburn BB6 7PF.
filed on: 29th, June 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On December 1, 2014 secretary's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Clifton Drive Great Harwood Blackburn BB6 7PF. Change occurred on April 14, 2015. Company's previous address: 207 Regent Street 3Rd Floor London W1B 3HH England.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(25 pages)
|