CS01 |
Confirmation statement with no updates January 1, 2024
filed on: 1st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control February 24, 2021
filed on: 1st, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF. Change occurred on October 31, 2023. Company's previous address: Riverside Industrial Estate, Hermitage Street Rishton Blackburn BB1 4NF.
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Riverside Industrial Estate, Hermitage Street Rishton Blackburn BB1 4NF. Change occurred on October 31, 2023. Company's previous address: Unit J3 Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF.
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 1, 2023
filed on: 1st, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control December 16, 2022
filed on: 16th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 21, 2022
filed on: 21st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit J3 Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF. Change occurred on November 14, 2022. Company's previous address: Unit 14 Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF.
filed on: 14th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 132212770001, created on March 29, 2022
filed on: 29th, March 2022
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2022
filed on: 1st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 23, 2021
filed on: 24th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14 Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF. Change occurred on November 24, 2021. Company's previous address: Unit 14, Riverside Industrial Estate, Hermitage Street Rishton Blackburn BB1 4NF England.
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On November 22, 2021 director's details were changed
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14, Riverside Industrial Estate, Hermitage Street Rishton Blackburn BB1 4NF. Change occurred on May 17, 2021. Company's previous address: Site Office, Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF England.
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2022 to December 31, 2021
filed on: 17th, May 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 12, 2021 director's details were changed
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 26, 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Site Office, Riverside Industrial Estate Hermitage Street Rishton Blackburn BB1 4NF. Change occurred on April 26, 2021. Company's previous address: The Site Riverside Industrial Estate Hermitage Street Rishton Blackburn Lancashire BB1 4NF.
filed on: 26th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 26, 2021
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 19, 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Site Riverside Industrial Estate Hermitage Street Rishton Blackburn Lancashire BB1 4NF. Change occurred on March 11, 2021. Company's previous address: The Site Office Hermitage Street Rishton Blackburn Lanchasire BB1 4NF United Kingdom.
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2021
|
incorporation |
Free Download
(36 pages)
|