CS01 |
Confirmation statement with no updates Sunday 4th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD. Change occurred on Thursday 28th July 2022. Company's previous address: C/O Lb Green Corralynn Chorley Old Road Horwich Bolton Lancashire BL6 6PS United Kingdom.
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th July 2022.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100311730003, created on Friday 19th March 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th November 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 26th September 2020.
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100311730002, created on Friday 11th January 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100311730001, created on Monday 14th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 29th, February 2016
| incorporation
|
Free Download
(28 pages)
|