CH01 |
On Friday 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 38 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH. Change occurred on Tuesday 30th May 2023. Company's previous address: Suite 1 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH England.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st April 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 8th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH. Change occurred on Friday 10th June 2022. Company's previous address: First Floor East, Cassiobury House 11/19 Station Road Watford Herts WD17 1AP.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th February 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd February 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st March 2019.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th May 2018.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th March 2017.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5th Floor 10 Finsbury Square London EC2A 1AF
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th October 2016.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th October 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Sunday 8th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th May 2016.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th May 2016.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, January 2016
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, January 2016
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th January 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th December 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 29th August 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th August 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th August 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 29th August 2015.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor East, Cassiobury House 11/19 Station Road Watford Herts WD17 1AP. Change occurred on Tuesday 8th September 2015. Company's previous address: Reading Thames Valley Park, 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 6th, January 2015
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, January 2015
| resolution
|
|
NEWINC |
Company registration
filed on: 15th, December 2014
| incorporation
|
Free Download
(8 pages)
|