AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th May 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108110810005, created on Thu, 23rd Feb 2023
filed on: 28th, February 2023
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 108110810004, created on Mon, 19th Dec 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, September 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Mon, 1st Mar 2021
filed on: 9th, March 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, October 2021
| incorporation
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Euxton Tile Supplies Wigan Road Euxton Chorley PR7 6JG England on Mon, 11th Nov 2019 to C/O Euxton Tile Supplies 137 Wigan Road Euxton Chorley PR7 6JH
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 28th Sep 2018 director's details were changed
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Sep 2018 director's details were changed
filed on: 11th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108110810003, created on Fri, 28th Sep 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 108110810002, created on Fri, 28th Sep 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 108110810001, created on Mon, 1st Oct 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Mon, 1st Oct 2018 to C/O Euxton Tile Supplies Wigan Road Euxton Chorley PR7 6JG
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2017
| incorporation
|
Free Download
(33 pages)
|