Confirmation statement. Statement with updates. |
2019-10-30 |
View Report |
Officers. Officer name: Fiaz Siddique. Termination date: 2019-09-15. |
2019-10-30 |
View Report |
Persons with significant control. Psc name: Fiaz Siddique. Cessation date: 2019-09-15. |
2019-10-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-31 |
View Report |
Address. Change date: 2018-03-08. New address: 314 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL. Old address: 12 Capricorn Park Blakewater Road Blackburn BB1 5QR. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-08 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-09 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2016-11-29 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2016-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Address. Old address: 82 King Street Manchester M2 4WQ. Change date: 2015-04-12. New address: 12 Capricorn Park Blakewater Road Blackburn BB1 5QR. |
2015-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-22 |
View Report |
Gazette. Gazette notice compulsary. |
2013-01-22 |
View Report |
Address. Change date: 2011-11-07. Old address: Empire Business Centre Empire Way Burnley Lancashire BB12 6HA. |
2011-11-07 |
View Report |
Address. Old address: 1 Empire Way Dylan Harvey Business Centre Burnley BB12 6HA United Kingdom. Change date: 2011-10-04. |
2011-10-04 |
View Report |
Incorporation. Incorporation company. |
2011-09-27 |
View Report |