AD01 |
Address change date: 2023/09/22. New Address: C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB. Previous address: C/O Peter O'malley 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102340390003, created on 2023/09/08
filed on: 12th, September 2023
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director appointment on 2023/09/08.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/09/08 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/08 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/09/08 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/08.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 102340390002 satisfaction in full.
filed on: 11th, September 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/14
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023/06/09 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 102340390001 satisfaction in full.
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/14
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/06/14
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/04/27 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, July 2020
| resolution
|
Free Download
(5 pages)
|
TM01 |
2020/07/02 - the day director's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/02
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/07/02
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/14
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
2019/09/06 - the day director's appointment was terminated
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/06.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/14
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/14
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/03/21 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, March 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
2017/10/13 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/13.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/10/13 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2017/08/10.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, August 2016
| resolution
|
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, July 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102340390002, created on 2016/07/20
filed on: 27th, July 2016
| mortgage
|
Free Download
(23 pages)
|
SH01 |
1.03 GBP is the capital in company's statement on 2016/07/20
filed on: 21st, July 2016
| capital
|
Free Download
|
MR01 |
Registration of charge 102340390001, created on 2016/07/20
filed on: 21st, July 2016
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2016
| incorporation
|
Free Download
|