CS01 |
Confirmation statement with updates Friday 1st September 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 095783390001 satisfaction in full.
filed on: 14th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095783390004, created on Friday 11th November 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Charge 095783390002 satisfaction in full.
filed on: 14th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095783390003, created on Wednesday 14th September 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 8th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Irton Hall Irton Holmrook Cumbria CA19 1TA. Change occurred on Friday 5th August 2022. Company's previous address: 196 Marsland Road Sale Cheshire M33 3NE.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2022.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st September 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 22nd March 2020
filed on: 22nd, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st September 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 31st May 2016 (was Monday 31st October 2016).
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 8th July 2016.
filed on: 15th, July 2016
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095783390002, created on Tuesday 2nd February 2016
filed on: 6th, February 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 095783390001, created on Sunday 24th January 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st September 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
AP01 |
New director appointment on Thursday 7th May 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 13th May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 196 Marsland Road Sale Cheshire M33 3NE. Change occurred on Wednesday 13th May 2015. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2015
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|