TM01 |
Director appointment termination date: Friday 1st December 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st December 2023.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 10th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Chichester House 91 Moss Lane East Manchester M15 5JB England to Chichester House 91 Moss Lane East Manchester M15 5GY on Wednesday 12th August 2020
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Park Place Manchester M4 4EA United Kingdom to Chichester House 91 Moss Lane East Manchester M15 5JB on Wednesday 5th August 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th April 2018
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, October 2017
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Tuesday 26th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th September 2017.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th September 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 095370650002 satisfaction in full.
filed on: 27th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095370650001 satisfaction in full.
filed on: 27th, September 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bluebells Calf Hey Road Haslingden Grane Rossendale Lancashire BB4 4AT England to 10 Park Place Manchester M4 4EA on Wednesday 27th September 2017
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 8th May 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 8th May 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th July 2015 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 8th May 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bluebells Calf Hey Rd, Off Grane Road Haslingden Rossendale Lancashire BB4 4AT England to Bluebells Calf Hey Road Haslingden Grane Rossendale Lancashire BB4 4AT on Wednesday 22nd June 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 21st June 2016
capital
|
|
AD01 |
Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB to Bluebells Calf Hey Rd, Off Grane Road Haslingden Rossendale Lancashire BB4 4AT on Tuesday 21st June 2016
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 16th April 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th April 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 16th April 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 16th April 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095370650002, created on Thursday 13th August 2015
filed on: 17th, August 2015
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to 17 George Street St. Helens Merseyside WA10 1DB on Friday 10th July 2015
filed on: 10th, July 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to 17 George Street St Helens Merseyside WA10 1DB on Thursday 9th July 2015
filed on: 9th, July 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 25th, June 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 22nd, June 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 13th May 2015
filed on: 2nd, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution of removal of pre-emption rights
filed on: 2nd, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, June 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 095370650001, created on Wednesday 13th May 2015
filed on: 18th, May 2015
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2015
| incorporation
|
Free Download
(22 pages)
|