CS01 |
Confirmation statement with updates 21st January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 15th May 2020
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th February 2018 secretary's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2016: 2.00 GBP
capital
|
|
AD01 |
Address change date: 19th January 2016. New Address: Unit 7 Bancroft Road Burnley Lancashire BB10 2RZ. Previous address: Whiteholme Works Skipton Road Trawden Colne Lancashire BB8 8RA
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 2.00 GBP
capital
|
|
CH03 |
On 7th February 2015 secretary's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 7th February 2015 secretary's details were changed
filed on: 7th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 7th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th November 2014. New Address: Whiteholme Works Skipton Road Trawden Colne Lancashire BB8 8RA. Previous address: Unit 1 Lodge Holme Skipton Road Trawden Colne Lancashire BB8 8RA England
filed on: 17th, November 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Black Carr Mill Skipton Road Trawden Colne Lancashire BB8 8QU England on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Lodge Holme Skipton Road Trawden Colne Lancashire BB8 8RA England on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(8 pages)
|