CS01 |
Confirmation statement with no updates Sun, 9th Feb 2025
filed on: 17th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Apr 2024
filed on: 11th, December 2024
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 20th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Mar 2017
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, February 2024
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2024
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Apr 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(31 pages)
|
AP01 |
On Wed, 10th Feb 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Feb 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Apr 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Apr 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from 5 Petre Court Petre Road Clayton Le Moors Accrington Lancashire BB5 5HY England on Mon, 7th Jan 2019 to Rocket Centre Trident Way Trident Park Blackburn BB1 3NU
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 29th Apr 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106133360002, created on Wed, 27th Jun 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 106133360001, created on Fri, 22nd Jun 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 6th Mar 2017: 100.00 GBP
filed on: 26th, May 2017
| capital
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 30th Apr 2018
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(38 pages)
|