PSC04 |
Change to a person with significant control April 22, 2024
filed on: 22nd, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 22, 2024 director's details were changed
filed on: 22nd, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2024
filed on: 15th, April 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2024 new director was appointed.
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2024
filed on: 12th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 2, 2023 director's details were changed
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control October 26, 2022
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 23, 2022
filed on: 24th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2022
filed on: 24th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2022
filed on: 19th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 19, 2022 director's details were changed
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2022
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Oswaldtwistle Mills Business Centre Clifton Mill Pickup Street Accrington BB5 0EY. Change occurred on December 15, 2021. Company's previous address: 2 Stonecross Close Accrington BB5 0DQ England.
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
On June 9, 2020 new director was appointed.
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 9, 2020 new director was appointed.
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 9, 2020 new director was appointed.
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(10 pages)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Stonecross Close Accrington BB5 0DQ. Change occurred on March 15, 2017. Company's previous address: 1 Cardigan Avenue Clitheroe Lancashire BB7 2DY.
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(21 pages)
|
CH01 |
On October 28, 2015 director's details were changed
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to October 16, 2015
filed on: 28th, October 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Cardigan Avenue Clitheroe Lancashire BB7 2DY. Change occurred on August 12, 2015. Company's previous address: 7 Holme Street Colne Lancashire BB8 7BT.
filed on: 12th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(20 pages)
|
CH01 |
On October 23, 2014 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 26, 2014 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to October 16, 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address 7 Holme Street Colne Lancashire BB8 7BT. Change occurred on July 14, 2014. Company's previous address: 7 Blackpool Street Church Accrington Lancashire BB5 0EA.
filed on: 14th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to October 16, 2013
filed on: 19th, October 2013
|
annual return |
Free Download
(3 pages)
|