CS01 |
Confirmation statement with updates September 10, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address PR7 4EX 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX. Change occurred on November 8, 2022. Company's previous address: 15 Ribblesdale Place Barrowford Nelson BB9 6AX England.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 10, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 10, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 10, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 15 Ribblesdale Place Barrowford Nelson BB9 6AX. Change occurred on November 29, 2018. Company's previous address: Suite 208, Lomeshaye Business Village Bizspace Turner Road Nelson BB9 7DR England.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 208, Lomeshaye Business Village Bizspace Turner Road Nelson BB9 7DR. Change occurred on January 2, 2018. Company's previous address: Suite 304 Business First Centre Empire Way Burnley Lancashire BB12 6HH England.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 304 Business First Centre Empire Way Burnley Lancashire BB12 6HH. Change occurred on December 23, 2015. Company's previous address: Suite 6, Bridgewater House Surrey Road Nelson Lancashire BB9 7TZ.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 1, 2015: 1.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 6, Bridgewater House Surrey Road Nelson Lancashire BB9 7TZ. Change occurred on June 24, 2015. Company's previous address: 2 Back Gisburn Road Blacko Nelson Lancashire BB9 6LT England.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed we r pr LTDcertificate issued on 12/05/15
filed on: 12th, May 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Back Gisburn Road Blacko Nelson Lancashire BB9 6LT. Change occurred on January 20, 2015. Company's previous address: 22 Stone Edge Road Higherford Barrowford Lancashire BB9 6BB.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on September 13, 2013: 1.00 GBP
capital
|
|