CS01 |
Confirmation statement with no updates 2023-10-05
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 24th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-05
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-11-06
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 104648280001, created on 2021-05-04
filed on: 5th, May 2021
| mortgage
|
Free Download
(23 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-30
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-28
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-08
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to Azinq Ltd Vanguard House Keckwick Lane Daresbury WA4 4AB on 2020-12-23
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-06
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 15th, October 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-09-27 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, August 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2020-06-01
filed on: 5th, August 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-06-01: 108.70 GBP
filed on: 5th, August 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-08
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-01
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-07
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-06
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-10-18
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-18 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pall Mall House King Street Manchester M2 4PD England to Peter House Oxford Street Manchester M1 5AN on 2019-01-22
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-08
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-07
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-01
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-01
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB England to Pall Mall House King Street Manchester M2 4PD on 2018-04-09
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2017-11-30 to 2018-02-28
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-06
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB on 2017-09-18
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Harbour Farm Cottage Harbour Lane Wheelton Chorley PR6 8JR England to Cotton Court Church Street Preston PR1 3BY on 2017-03-03
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mynshull House Churchgate Stockport SK1 1YJ United Kingdom to Harbour Farm Cottage Harbour Lane Wheelton Chorley PR6 8JR on 2016-11-24
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2016
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2016-11-07: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|