CS01 |
Confirmation statement with updates 8th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2022: 1000.50 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 29th March 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 112676010003 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112676010002 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112676010006 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 112676010005 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112676010008, created on 25th March 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 112676010007, created on 25th March 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 112676010010, created on 25th March 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 112676010009, created on 25th March 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
24th March 2022 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
24th March 2022 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th January 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th January 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 112676010001 in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112676010006, created on 22nd December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 112676010004 in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112676010005, created on 22nd December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th December 2020 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th December 2020: 1000.00 GBP
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112676010004, created on 10th July 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 112676010002, created on 10th July 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 112676010001, created on 10th July 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 112676010003, created on 10th July 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 13th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 15th March 2019
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th March 2019. New Address: Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE. Previous address: Withy Grove Cottage Poplar Grove Bamber Bridge Preston PR5 6RE United Kingdom
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
14th March 2019 - the day director's appointment was terminated
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 21st March 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|