(AA) Full accounts data made up to June 29, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates July 27, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 29, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 29, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: March 1, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2022 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096890350007, created on December 23, 2021
filed on: 11th, January 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 29, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 29, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 096890350006, created on June 22, 2020
filed on: 27th, June 2020
| mortgage
|
Free Download
(63 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, April 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 096890350005, created on February 15, 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 096890350004, created on November 30, 2018
filed on: 4th, December 2018
| mortgage
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from November 12, 2018 to June 30, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 12, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 15, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096890350003, created on February 19, 2018
filed on: 20th, February 2018
| mortgage
|
Free Download
(22 pages)
|
(AA01) Previous accounting period extended from June 30, 2017 to November 12, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 13, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 13, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 13, 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2017 to June 30, 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096890350002, created on March 3, 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096890350001, created on January 19, 2017
filed on: 24th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(MISC) RP04 CS01 second filing CS01 15/07/2016 shareholder information and information about psc
filed on: 23rd, August 2016
| miscellaneous
|
Free Download
(25 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 30, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 16 North Mills Frog Island Leicester Leiceshire LE3 5DL on July 7, 2016
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 30, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on September 7, 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 16, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) On July 16, 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|