(CS01) Confirmation statement with no updates 2024/02/19
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 089016740001 satisfaction in full.
filed on: 27th, December 2023
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 12th, December 2023
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, December 2023
| incorporation
|
Free Download
(48 pages)
|
(SH01) 75500.00 GBP is the capital in company's statement on 2022/02/17
filed on: 6th, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(39 pages)
|
(CH01) On 2023/09/20 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/07/31.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/07/31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/07/31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/19
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, August 2022
| accounts
|
Free Download
(29 pages)
|
(SH06) Shares cancellation. Statement of capital on 2022/02/1770500.00 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 7th, June 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pilot Mill Alfred Street Bury Lancashire BL9 9EF England on 2022/03/14 to Pilot Mill Alfred Street Bury Lancashire BL9 9JR
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/19
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2021/02/19
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 8th, December 2020
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2020/02/19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 089016740003, created on 2019/02/26
filed on: 1st, March 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2019/02/19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2018/02/19
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2017/02/19
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089016740002, created on 2016/12/21
filed on: 22nd, December 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/19
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089016740001, created on 2015/12/02
filed on: 17th, December 2015
| mortgage
|
Free Download
(37 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(28 pages)
|
(CERTNM) Company name changed questoria LTDcertificate issued on 23/09/15
filed on: 23rd, September 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Trumeter House Europa Business Park Barcroft Street Bury Lancashire BL9 5BT on 2015/09/10 to Pilot Mill Alfred Street Bury Lancashire BL9 9EF
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/19
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
(AP03) On 2015/03/05, company appointed a new person to the position of a secretary
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2014/05/01
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19-21 High Street Altrincham Cheshire WA14 1QP United Kingdom on 2015/02/24 to Trumeter House Europa Business Park Barcroft Street Bury Lancashire BL9 5BT
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/18.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/03/17.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/07 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/03/07
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(20 pages)
|