CS01 |
Confirmation statement with updates October 10, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 3, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 3, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 3, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 3, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 10, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 10, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(8 pages)
|
CH03 |
On October 15, 2015 secretary's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 15, 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 16, 2015 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 13, 2014 secretary's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On October 13, 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Pasturelands Drive Billington Clitheroe Lancashire BB7 9LW to 7 Elizabeth Court Clitheroe Lancashire BB7 1FB on July 23, 2014
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 5, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 10, 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 10, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 10, 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 10, 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 10, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to October 22, 2008
filed on: 22nd, October 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/10/2008 from 22/28 willow street accrington lancashire BB5 1LP
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 11th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 11th, January 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on October 10, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 28th, November 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on October 10, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 28th, November 2007
| capital
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 13, 2007 New secretary appointed;new director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 13, 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 13, 2007 New secretary appointed;new director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(16 pages)
|