(AD01) New registered office address First Floor One Cathedral Square Blackburn BB1 1FB. Change occurred on 2023-12-21. Company's previous address: One Cathedral Square Blackburn BB1 1FB England.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-23
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address One Cathedral Square Blackburn BB1 1FB. Change occurred on 2023-08-02. Company's previous address: 5th Floor Building 5 Universal Square Manchester M12 6JH United Kingdom.
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099027490005, created on 2023-06-07
filed on: 27th, June 2023
| mortgage
|
Free Download
(57 pages)
|
(MR04) Satisfaction of charge 099027490004 in full
filed on: 22nd, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 30th, March 2023
| accounts
|
Free Download
(24 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-23
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-10-16
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-23
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099027490004, created on 2020-12-29
filed on: 11th, January 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-11-23
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-07-01
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-30
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-30
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-01
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-23
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-10-16
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 099027490002 in full
filed on: 10th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 099027490001 in full
filed on: 10th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-11-23
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099027490003, created on 2018-09-28
filed on: 3rd, October 2018
| mortgage
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, September 2018
| resolution
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2018-05-25
filed on: 2nd, July 2018
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 21st, May 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 099027490002, created on 2018-03-27
filed on: 28th, March 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 099027490001, created on 2018-03-27
filed on: 28th, March 2018
| mortgage
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2018-01-25
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2017-10-31 (was 2017-12-31).
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-03
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-10-31
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-10-31
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-31
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-20
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor Building 5 Universal Square Manchester M12 6JH. Change occurred on 2017-01-06. Company's previous address: The Point 173-175 Cheetham Hill Road Manchester M8 8LG England.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-03
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address The Point 173-175 Cheetham Hill Road Manchester M8 8LG. Change occurred on 2016-04-14. Company's previous address: Suite 2 the Point Cheetham High Road Manchester M8 8LG United Kingdom.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-14 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-02-05 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-02-05 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-12-04: 100.00 GBP
capital
|
|