AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, October 2023
| accounts
|
Free Download
(170 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 23rd, May 2023
| accounts
|
Free Download
(176 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2020/09/01 secretary's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England on 2020/09/01 to Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dwf Llp 1 Scott Place, 2 Hardman Street Manchester M3 3AA England on 2020/03/13 to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England on 2020/03/13 to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/12/24
filed on: 13th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 099508170007 satisfaction in full.
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/10.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 099508170008 satisfaction in full.
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099508170006 satisfaction in full.
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099508170009 satisfaction in full.
filed on: 12th, March 2020
| mortgage
|
Free Download
(1 page)
|
AP03 |
On 2020/03/10, company appointed a new person to the position of a secretary
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/10.
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/29
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2020
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/12/23
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019/07/15 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/15 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/24
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England on 2018/09/07 to C/O Dwf Llp 1 Scott Place, 2 Hardman Street Manchester M3 3AA
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/12/24. Originally it was 2017/11/30
filed on: 6th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/04
filed on: 5th, September 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 099508170009, created on 2017/08/17
filed on: 18th, August 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099508170008, created on 2017/07/10
filed on: 12th, July 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 099508170007, created on 2017/07/10
filed on: 12th, July 2017
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 099508170003 satisfaction in full.
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099508170001 satisfaction in full.
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099508170002 satisfaction in full.
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099508170004 satisfaction in full.
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099508170006, created on 2017/07/10
filed on: 11th, July 2017
| mortgage
|
Free Download
(56 pages)
|
MR04 |
Charge 099508170005 satisfaction in full.
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/04.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099508170005, created on 2017/04/04
filed on: 6th, April 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 099508170004, created on 2017/04/04
filed on: 6th, April 2017
| mortgage
|
Free Download
(34 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, March 2017
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099508170003, created on 2016/11/28
filed on: 2nd, December 2016
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 099508170002, created on 2016/11/28
filed on: 30th, November 2016
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 099508170001, created on 2016/11/28
filed on: 30th, November 2016
| mortgage
|
Free Download
(40 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, November 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/06.
filed on: 12th, October 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
15769.00 GBP, 2.00 EUR is the capital in company's statement on 2016/07/21
filed on: 11th, August 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/02/09.
filed on: 15th, March 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/11/30, originally was 2017/01/31.
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/02/09
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/14
capital
|
|