CS01 |
Confirmation statement with no updates 2024-01-27
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-03-11 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dunham Office Barns Lane Warburton Lymm WA13 9UG England to Douglas House 2 Orchard Gardens Warburton Lymm Cheshire WA13 9EP on 2024-02-02
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117900990012, created on 2023-07-25
filed on: 31st, July 2023
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Units a2-a6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR England to Dunham Office Barns Lane Warburton Lymm WA13 9UG on 2023-07-14
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117900990011, created on 2023-07-10
filed on: 10th, July 2023
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-27
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 117900990010, created on 2022-11-18
filed on: 21st, November 2022
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 117900990006 in full
filed on: 9th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 117900990007 in full
filed on: 9th, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 14th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-27
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117900990009, created on 2021-12-07
filed on: 8th, December 2021
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-01
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 25th, June 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 117900990008, created on 2021-04-01
filed on: 14th, April 2021
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 117900990007, created on 2021-04-01
filed on: 1st, April 2021
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 117900990003 in full
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 117900990002 in full
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Turnberry House the Links, Kelvin Close Birchwood Warrington WA3 7UD England to Units a2-a6 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR on 2021-03-23
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-27
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 117900990006, created on 2020-07-29
filed on: 7th, August 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 117900990005, created on 2020-07-29
filed on: 7th, August 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-01-27
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 117900990004, created on 2020-01-16
filed on: 21st, January 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 117900990003, created on 2020-01-16
filed on: 21st, January 2020
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Units a2-a5 Plodder Lane Farnworth Bolton BL4 0LR United Kingdom to Turnberry House the Links, Kelvin Close Birchwood Warrington WA3 7UD on 2019-04-26
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 117900990002, created on 2019-04-09
filed on: 23rd, April 2019
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 17th, April 2019
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, April 2019
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 117900990001, created on 2019-03-28
filed on: 4th, April 2019
| mortgage
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2019-03-28: 100.00 GBP
filed on: 4th, April 2019
| capital
|
Free Download
(4 pages)
|
AP03 |
On 2019-03-28 - new secretary appointed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-28
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-28
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-01-31 to 2019-12-31
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-01-28: 1.00 GBP
capital
|
|