CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th July 2023. New Address: Unit 7 Siberia Mill Holgate Street Briercliffe Burnley BB10 2HQ. Previous address: Unit 5 Evolve@Vision Park Edison Way Burnley BB12 0DS United Kingdom
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd March 2022. New Address: Unit 5 Evolve@Vision Park Edison Way Burnley BB12 0DS. Previous address: Office 27 Northlight Parade Brierfield Nelson Lancashire BB9 5EG England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th February 2022. New Address: Office 27 Northlight Parade Brierfield Nelson Lancashire BB9 5EG. Previous address: 86 Heywood Street Manchester M8 0DT
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 16th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 28th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 8th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2014: 100.00 GBP
capital
|
|
CH01 |
On 8th June 2014 director's details were changed
filed on: 8th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 125 East Avenue Heald Green Cheadle Cheshire SK8 3BS England on 8th June 2014
filed on: 8th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|