AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 111460100006 in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111460100003 in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111460100004 in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111460100005 in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111460100007, created on 12th August 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 111460100008, created on 12th August 2022
filed on: 15th, August 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2020
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd September 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd September 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 3rd September 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 3rd September 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 111460100002 in full
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 28th March 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 111460100001 in full
filed on: 9th, January 2020
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 4th November 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 28th March 2019 from 31st January 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 9th July 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 28th March 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, Abbey House 270-272 Lever Street Bolton BL3 6PD United Kingdom on 12th June 2019 to 6 Stafford Park Telford TF3 3AT
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, April 2019
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 27th March 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 27th March 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111460100004, created on 28th March 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 111460100003, created on 28th March 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 111460100005, created on 28th March 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 111460100006, created on 28th March 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 13th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st April 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st April 2018, company appointed a new person to the position of a secretary
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111460100002, created on 3rd April 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 111460100001, created on 3rd April 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 11th January 2018: 100.00 GBP
capital
|
|