AA |
Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA at an unknown date
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom at an unknown date to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2nd June 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2019
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st October 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 28th June 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA England on 16th July 2019 to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
CH03 |
On 6th February 2019 secretary's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 24th January 2019, company appointed a new person to the position of a secretary
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 24th January 2019, company appointed a new person to the position of a secretary
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th November 2018: 42738.35 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 9th November 2018 to 40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 114418530001, created on 12th July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(73 pages)
|
AP01 |
New director was appointed on 9th July 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2018
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed peggy bidco LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2018
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 29th June 2018: 0.01 GBP
capital
|
|