MR01 |
Registration of charge 090275340008, created on December 20, 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 3, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090275340007, created on September 8, 2022
filed on: 9th, September 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090275340006, created on May 23, 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090275340005, created on May 5, 2021
filed on: 11th, May 2021
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 3, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090275340004, created on January 25, 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090275340003, created on November 28, 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090275340002, created on August 18, 2020
filed on: 26th, August 2020
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 13, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090275340001, created on April 20, 2020
filed on: 26th, April 2020
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 5, 2020: 100.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 7, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 10, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 10, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2018
filed on: 9th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 7, 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, September 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 7, 2018
filed on: 7th, September 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address St Andrews House,11 Dalton Court Commercial Road Darwen Lancashire BB3 0DG. Change occurred on October 5, 2017. Company's previous address: 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 5, 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 10th, April 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 10, 2017
filed on: 10th, April 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 1.00 GBP
capital
|
|
CH01 |
On March 3, 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX. Change occurred on February 27, 2015. Company's previous address: Bank House 9 Dicconson Terrace Lytham Lytham St Annes FY8 5JY United Kingdom.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on May 7, 2014: 1.00 GBP
capital
|
|