CS01 |
Confirmation statement with no updates Tuesday 25th July 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Insolvency One 1 Aire Street Leeds LS1 4PR. Change occurred on Tuesday 4th July 2023. Company's previous address: 455 Whalley New Road Blackburn BB1 9SP.
filed on: 4th, July 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st June 2021
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 25th July 2022
filed on: 31st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 18th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th July 2021
filed on: 1st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th July 2020
filed on: 30th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091552910001, created on Tuesday 21st July 2020
filed on: 23rd, July 2020
|
mortgage |
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 15th June 2020.
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 15th June 2020
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th July 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th July 2018
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th June 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th June 2018.
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 15th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th July 2017
filed on: 30th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st July 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 26th June 2015
filed on: 26th, June 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed primrose childcare (darwen) LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th November 2014
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, July 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st July 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|