DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 29th March 2023 to Friday 31st March 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room 3 Ground Floor Carrside One Business Centre Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX England to Postman Pooch 1 Carrside Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX on Wednesday 9th February 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from West Mill Churchill Way Brierfield Nelson BB9 5NF England to Room 3 Ground Floor Carrside One Business Centre Lomeshaye Industrial Estate Nelson Lancashire BB9 6RX on Wednesday 9th February 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 9th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th March 2021 to Monday 29th March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Monday 30th March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st July 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 7th March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Ben Millar 213 Gisburn Road Barrowford Lancashire BB9 6JD United Kingdom to West Mill Churchill Way Brierfield Nelson BB9 5NF on Tuesday 24th July 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 29th March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2016
| incorporation
|
Free Download
(29 pages)
|