CH01 |
On 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th September 2023. New Address: Lancaster House Blackburn Street Radcliffe Manchester M26 2JW. Previous address: Warth Business Centre Warth Industrial Park, Warth Road Bury BL9 9TB
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
8th December 2022 - the day director's appointment was terminated
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 24th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 24th, May 2018
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 073304930007 in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 073304930006 in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 073304930005 in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 16th November 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th June 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 29th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, March 2015
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 4th, March 2015
| incorporation
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 073304930006, created on 20th February 2015
filed on: 24th, February 2015
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 073304930007, created on 20th February 2015
filed on: 24th, February 2015
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 073304930005, created on 20th February 2015
filed on: 24th, February 2015
| mortgage
|
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to 30th June 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 30th June 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th July 2013: 100 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 29th, July 2013
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 23rd, July 2013
| auditors
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 10th, June 2013
| mortgage
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th July 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
filed on: 19th, July 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
filed on: 19th, July 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, February 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, February 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, February 2011
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 16th November 2010
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|