AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th January 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th May 2022.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 29th January 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 111773910001 satisfaction in full.
filed on: 7th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111773910002, created on Thursday 9th July 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th January 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
6000.00 GBP is the capital in company's statement on Tuesday 11th June 2019
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th July 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th November 2018
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th November 2018
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
600000.00 GBP is the capital in company's statement on Wednesday 25th April 2018
filed on: 24th, May 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 25th April 2018
filed on: 14th, May 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 61 Bank Street Rawtenstall Rossendale Lancashire BB4 7QN. Change occurred on Tuesday 8th May 2018. Company's previous address: 12-14 Manchester Road Bury BL9 0DX.
filed on: 8th, May 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2018
| resolution
|
Free Download
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 30th April 2019. Originally it was Thursday 31st January 2019
filed on: 2nd, May 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2018.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111773910001, created on Tuesday 24th April 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2018
| incorporation
|
Free Download
|