MR01 |
Registration of charge 115919710002, created on Tuesday 8th August 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 115919710001, created on Tuesday 8th August 2023
filed on: 10th, August 2023
| mortgage
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Friday 7th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 7th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th July 2023.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 9th January 2023.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th January 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 4385 11591971: Companies House Default Address Cardiff CF14 8LH to Lowry Mill Lees Street Swinton M27 6DB on Thursday 7th April 2022
filed on: 7th, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 3rd February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th August 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 10th August 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 31st July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st July 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th May 2020
filed on: 15th, May 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 14th February 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th January 2020.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th September 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Dalton Court Commerical Road Darwen Lancashire BB3 0DG England to Lowry Mill Lees Street Swinton Manchester M27 6DB on Friday 26th July 2019
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd July 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 10th June 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th June 2019.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Dalton Court Commerical Road Darwen Lancashire BB3 0DG England to 12 Dalton Court Commerical Road Darwen Lancashire BB3 0DG on Wednesday 5th June 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Chorley New Road Bolton Lancashire BL1 4AP England to 12 Dalton Court Commerical Road Darwen Lancashire BB3 0DG on Wednesday 5th June 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, September 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th September 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|