AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, April 2024
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 27th, March 2024
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, May 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, April 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2020-04-03 director's details were changed
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-06
filed on: 6th, February 2019
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 065229740002, created on 2018-11-29
filed on: 30th, November 2018
|
mortgage |
Free Download
(23 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP at an unknown date
filed on: 1st, October 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-04-01: 1100.00 GBP
filed on: 1st, October 2018
|
capital |
Free Download
(3 pages)
|
CH03 |
On 2018-04-27 secretary's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 23rd, April 2018
|
accounts |
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2015-12-15) of a secretary
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 20th, December 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Enterprise House Billington Road Industrial Estate Billington Road Burnley BB11 5UB. Change occurred on 2017-06-02. Company's previous address: 39a Churchill Way Lomeshaye Ind Est Nelson Lancs BB9 6RT.
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-10
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-15
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-15
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-12-15
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-15
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-10
filed on: 13th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-10
filed on: 20th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-10
filed on: 13th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 9th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-10
filed on: 13th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 7th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-10
filed on: 4th, April 2011
|
annual return |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, January 2011
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, July 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-10
filed on: 11th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 3rd, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-05-12 - Annual return with full member list
filed on: 12th, May 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 04/03/2009 from 301 gisburn road barrowford lancashire BB9 6AU
filed on: 4th, March 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2008
|
mortgage |
Free Download
(3 pages)
|
88(2) |
Alloted 99 shares from 2008-03-14 to 2008-03-14. Value of each share 1 gbp, total number of shares: 100.
filed on: 28th, March 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 2008-03-19 Director appointed
filed on: 19th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-03-19 Director and secretary appointed
filed on: 19th, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/03/2008 from 301 gisburn road barrowford lancs BB9 6AU
filed on: 19th, March 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-03-13 Appointment terminated secretary
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-03-13 Appointment terminated director
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2008 from 39A leicester road salford manchester M7 4AS
filed on: 13th, March 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2008
|
incorporation |
Free Download
(9 pages)
|