(AD01) New registered office address 16 Berry Lane Longridge Preston Lancashire PR3 3JA. Change occurred on January 6, 2024. Company's previous address: Unit 2 Station Court 442 Stockport Road Thelwall Warrington WA4 2GW England.
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 103028790003, created on December 1, 2023
filed on: 4th, December 2023
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 103028790004, created on December 1, 2023
filed on: 4th, December 2023
| mortgage
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AP01) On May 18, 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 18, 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 18, 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 29, 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 4, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 4, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 24, 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 24, 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 28, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2021
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2021
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2021: 4.00 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Station Court 442 Stockport Road Thelwall Warrington WA4 2GW. Change occurred on September 6, 2021. Company's previous address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 103028790002, created on December 23, 2020
filed on: 7th, January 2021
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 103028790001, created on December 23, 2020
filed on: 6th, January 2021
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 28, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ashall lane developments LIMITEDcertificate issued on 20/10/16
filed on: 20th, October 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, October 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|