CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 25th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Saturday 31st July 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th February 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Wednesday 28th March 2018
filed on: 14th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 4th February 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 064926780002 satisfaction in full.
filed on: 5th, December 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, December 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Ground Floor Nesfield House Broughton Hall Business Park Skipton BD23 3AE. Change occurred on Wednesday 28th March 2018. Company's previous address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP.
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th February 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 064926780002, created on Tuesday 16th August 2016
filed on: 23rd, August 2016
|
mortgage |
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 5th February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 14th, April 2015
|
accounts |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 10th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 17th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 28th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 28th, February 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th February 2012
filed on: 2nd, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 30th March 2012 director's details were changed
filed on: 2nd, May 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 30th March 2012 secretary's details were changed
filed on: 2nd, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 5th March 2012 from St Crispin House, St Crispin Way Haslingden Rossendale Lancashire BB4 4PW
filed on: 5th, March 2012
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed practical partnership LIMITEDcertificate issued on 18/10/11
filed on: 18th, October 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, October 2011
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th July 2011
filed on: 28th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th February 2011
filed on: 16th, February 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, January 2011
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, January 2011
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2011
|
capital |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2010
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Monday 22nd March 2010 secretary's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 29th, August 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 3rd, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd March 2009 - Annual return with full member list
filed on: 3rd, March 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Wednesday 25th February 2009 Appointment terminated secretary
filed on: 25th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 25th February 2009 Director appointed
filed on: 25th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 25th February 2009 Secretary appointed
filed on: 25th, February 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2008
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2008
|
incorporation |
Free Download
(10 pages)
|