(CS01) Confirmation statement with updates 2024/03/08
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/08
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 112436100005, created on 2022/05/17
filed on: 30th, May 2022
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 112436100004, created on 2022/05/17
filed on: 23rd, May 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 112436100003 satisfaction in full.
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/08
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/03/08
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2018/03/09
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/09
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/09
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/09
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/09
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/03/09
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/03/09
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/03/09
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/08
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 112436100003, created on 2019/05/23
filed on: 7th, June 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 112436100002, created on 2019/05/23
filed on: 7th, June 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 112436100001, created on 2019/04/17
filed on: 24th, April 2019
| mortgage
|
Free Download
(23 pages)
|
(PSC01) Notification of a person with significant control 2018/03/09
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/04/02
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/09
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/09
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/08
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/03/09
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/15 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/15 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/15 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/15 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/10/15. New Address: 33 Cobden Street Salford M6 6WF. Previous address: Croft Mill Albert Close Trading Estate Whitefield Manchester M45 8EH United Kingdom
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, March 2018
| incorporation
|
Free Download
(38 pages)
|