AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083945840002, created on Thu, 18th Jul 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 5th Mar 2018. New Address: Resource House Kay Street Bury BL9 6BU. Previous address: Unit 6 Croft Industrial Estate Hollins Vale Bury Lancashire BL9 8QG England
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083945840001, created on Mon, 29th Jan 2018
filed on: 1st, February 2018
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 14th Apr 2016. New Address: Unit 6 Croft Industrial Estate Hollins Vale Bury Lancashire BL9 8QG. Previous address: 3 Swinton Crescent Bury Lancashire BL9 8PA
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th May 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 14th, April 2015
| accounts
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 2.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tue, 9th Apr 2013
filed on: 21st, October 2013
| document replacement
|
Free Download
(16 pages)
|
CH01 |
On Mon, 29th Apr 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Apr 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Apr 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Apr 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Apr 2013: 2.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(10 pages)
|
CERTNM |
Company name changed payton maintenance LIMITEDcertificate issued on 25/03/13
filed on: 25th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 25th Mar 2013 to change company name
change of name
|
|
AP01 |
On Mon, 25th Mar 2013 new director was appointed.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|