AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, March 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/01.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/03/01 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 27th, February 2022
| accounts
|
Free Download
(12 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, February 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed landlord secure LIMITEDcertificate issued on 01/02/22
filed on: 1st, February 2022
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/01 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2020/10/26 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/26 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/26. New Address: 200E Bury Road Tottington Bury BL8 3DX. Previous address: The Exchange Bank Street Bury BL9 0DN United Kingdom
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2019/10/08 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2019/01/22 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/04 - the day director's appointment was terminated
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2017/03/22.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/22.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 24th, February 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/01/06. New Address: The Exchange Bank Street Bury BL9 0DN. Previous address: Imperial House 79-81 Back Hornby St W Bury BL9 5BN United Kingdom
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Imperial House 79-81 Back Hornby St W Bury Lancashire BL9 5BN. Previous address: Windyacre School Lane Turton Bolton BL7 0PR England
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/14 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
22010.00 GBP is the capital in company's statement on 2016/07/15
capital
|
|
AD04 |
On 1970/01/01 location of register(s) was changed to Imperial House 79-81 Back Hornby St W Bury BL9 5BN
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/07. New Address: Imperial House 79-81 Back Hornby St W Bury BL9 5BN. Previous address: 24 Fold Mews Bury Lancashire BL9 6WD England
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/07. New Address: 24 Fold Mews Bury Lancashire BL9 6WD. Previous address: C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE England
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 21st, November 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
2015/11/04 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/11/04 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/11/04 - the day secretary's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/04. New Address: C/O Mm Accountants Maritime House Business Centre 14/16 Balls Road Birkenhead Cheshire CH43 5RE. Previous address: 61 Queen Square Bristol BS1 4JZ United Kingdom
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/06. New Address: 61 Queen Square Bristol BS1 4JZ. Previous address: Tower House 269 Walmersley Road Bury Lancashire BL9 6NX
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/14 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
22010.00 GBP is the capital in company's statement on 2015/03/20
filed on: 23rd, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/14 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/03/10 from C/O Steve Burrows (Prestige) Imperial House Hornby Street Bury Lancashire BL9 5BN England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 13th, February 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/01/22.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/14 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/29 from 3Rd Floor 207 Regent Street London W1B 3HH England
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/01/21 - the day director's appointment was terminated
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2012/11/16 - the day director's appointment was terminated
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/05/14 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2012
| incorporation
|
Free Download
(29 pages)
|