CS01 |
Confirmation statement with updates February 16, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(36 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, October 2023
| incorporation
|
Free Download
(27 pages)
|
PSC07 |
Cessation of a person with significant control August 21, 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 23, 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 21, 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ United Kingdom to First Floor Waterside House Wearfield Sunderland Enterprise Park Sunderland SR5 2TZ on August 25, 2023
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 23, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 23, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, August 2023
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on August 15, 2023
filed on: 22nd, August 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 15, 2023: 1097.76 GBP
filed on: 16th, August 2023
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control August 16, 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 16, 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 26, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096458270001, created on October 12, 2021
filed on: 13th, October 2021
| mortgage
|
Free Download
(33 pages)
|
AP01 |
On August 27, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 18, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Unit 5/6 Citygate 5 Blantyre Street Manchester M15 4JJ on May 4, 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 1, 2020: 1000.00 GBP
filed on: 13th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CH03 |
On September 11, 2020 secretary's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 15, 2020: 882.35 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2019: 833.33 GBP
filed on: 17th, April 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2020
filed on: 4th, March 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 18, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 31, 2017
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Cowgill Holloway Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
AP03 |
On October 20, 2017 - new secretary appointed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 23, 2017: 789.47 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on July 31, 2017
filed on: 18th, August 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, August 2017
| resolution
|
Free Download
(30 pages)
|
AP01 |
On June 19, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 18, 2016 with full list of members
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 6, 2016: 600.00 GBP
capital
|
|
SH01 |
Capital declared on March 4, 2016: 600.00 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 18, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|