CH03 |
On 2024/03/18 secretary's details were changed
filed on: 3rd, September 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/08/29
filed on: 2nd, September 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2024/03/18 director's details were changed
filed on: 2nd, September 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 5th, June 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/29
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4, 2nd Floor, the Weaving Shed Holmes Mill Greenacre Street Clitheroe BB7 1EB England on 2023/08/02 to Suite 7 Grindleton Business Centre the Spinney Grindleton Clitheroe BB7 4DH
filed on: 2nd, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 17th, June 2023
|
accounts |
Free Download
(11 pages)
|
CH03 |
On 2020/09/18 secretary's details were changed
filed on: 23rd, February 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/09/18 director's details were changed
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/22.
filed on: 23rd, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/18
filed on: 23rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/01/26
filed on: 26th, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022/08/14 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/14.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/29
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 23rd, August 2022
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2022/08/14
filed on: 15th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4, 2nd Floor, the Weaving Shed Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB England on 2022/08/15 to Unit 4, 2nd Floor, the Weaving Shed Holmes Mill Greenacre Street Clitheroe BB7 1EB
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Poplar Way Barrow Clitheroe BB7 9ZN England on 2022/08/15 to Unit 4, 2nd Floor, the Weaving Shed Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB
filed on: 15th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/01/20 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/29
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 5th, May 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020/11/09 secretary's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/29
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Corn Mill Mews Whalley Clitheroe BB7 9st England on 2020/09/30 to 8 Poplar Way Barrow Clitheroe BB7 9ZN
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/08/01 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/06/10 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Wheelhouse Broughton Skipton BD23 3AG England on 2020/05/27 to 5 Corn Mill Mews Whalley Clitheroe BB7 9st
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 18th, October 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/29
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/08/22
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Corn Mill Mews Whalley Clitheroe BB7 9st England on 2019/08/21 to The Wheelhouse Broughton Skipton BD23 3AG
filed on: 21st, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/19
filed on: 22nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, October 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/29
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 16th, November 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2017/08/29
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 15th, November 2016
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 1B Sunnyside Avenue Billington Clitheroe BB7 9TR on 2016/09/09 to 5 Corn Mill Mews Whalley Clitheroe BB7 9st
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/29
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 2nd, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/08/29
filed on: 23rd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 20th, November 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/04/01 secretary's details were changed
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/08/29
filed on: 14th, October 2014
|
annual return |
Free Download
(4 pages)
|