(MR04) Satisfaction of charge 079664690002 in full
filed on: 29th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2023-06-30
filed on: 16th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2022-06-30
filed on: 7th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2022-05-24
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2021-06-30
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079664690015, created on 2021-10-13
filed on: 19th, October 2021
| mortgage
|
Free Download
(21 pages)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-06-30
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, August 2020
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-08-28
filed on: 28th, August 2020
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, August 2020
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079664690014, created on 2020-01-08
filed on: 8th, January 2020
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 28th, December 2019
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 079664690003 in full
filed on: 10th, March 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG to Animal Trust Administration Centre Cedab Road Ellesmere Port CH65 4FE on 2019-03-04
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079664690013, created on 2019-03-01
filed on: 1st, March 2019
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2018-11-23
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 079664690012, created on 2018-09-10
filed on: 13th, September 2018
| mortgage
|
Free Download
(38 pages)
|
(TM01) Director appointment termination date: 2018-05-30
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2017-06-05
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, May 2017
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, March 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079664690011, created on 2017-01-26
filed on: 4th, February 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 079664690010, created on 2016-11-29
filed on: 8th, December 2016
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-08-15
filed on: 18th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-07-25
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-15
filed on: 1st, September 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-07-22
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079664690009, created on 2016-08-12
filed on: 15th, August 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 079664690008, created on 2016-07-29
filed on: 3rd, August 2016
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 079664690002, created on 2016-07-29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 079664690005, created on 2016-07-29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 079664690004, created on 2016-07-29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 079664690003, created on 2016-07-29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 079664690006, created on 2016-07-29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 079664690007, created on 2016-07-29
filed on: 2nd, August 2016
| mortgage
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, April 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to 2016-02-27, no shareholders list
filed on: 11th, April 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester Cheshire CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 2015-07-14
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-27, no shareholders list
filed on: 2nd, March 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-02-27, no shareholders list
filed on: 3rd, March 2014
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, September 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 18th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-02-27, no shareholders list
filed on: 28th, February 2013
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(25 pages)
|