CS01 |
Confirmation statement with no updates Friday 3rd February 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7 Slater Terrace Trafalgar Street Burnley BB11 1BU England to The Waterloo 39 Trafalgar Street Burnley BB11 1RA on Monday 27th February 2023
filed on: 27th, February 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 28th February 2022 to Sunday 27th February 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 088739960001 satisfaction in full.
filed on: 13th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088739960002 satisfaction in full.
filed on: 13th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088739960003, created on Thursday 23rd December 2021
filed on: 23rd, December 2021
|
mortgage |
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Crown House 4 High Street, Tyldesley Manchester M29 8AL to Unit 7 Slater Terrace Trafalgar Street Burnley BB11 1BU on Monday 15th November 2021
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd February 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd February 2019
filed on: 10th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 088739960001, created on Wednesday 31st October 2018
filed on: 2nd, November 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 088739960002, created on Wednesday 31st October 2018
filed on: 2nd, November 2018
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd February 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd February 2016, no shareholders list
filed on: 9th, May 2016
|
annual return |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd February 2015, no shareholders list
filed on: 3rd, June 2015
|
annual return |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2014
|
incorporation |
Free Download
(28 pages)
|