(CS01) Confirmation statement with no updates Thursday 30th November 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, July 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 28th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th November 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, November 2021
| accounts
|
Free Download
(99 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 3rd, November 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 3rd, November 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 25th, May 2021
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 25th, May 2021
| other
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 15th May 2018
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 15th May 2018
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th April 2021.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th April 2021.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 12th April 2021
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th November 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, February 2021
| accounts
|
Free Download
(35 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 20th, February 2021
| other
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Eastern Avenue Burnley Lancashire BB10 2AR United Kingdom to Group First House Suite 201 12a Mead Way Padiham Burnley BB12 7NG on Thursday 10th December 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 110925560002 satisfaction in full.
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 110925560001 satisfaction in full.
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 11th, December 2019
| accounts
|
Free Download
(58 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 25th, November 2019
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 25th, November 2019
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 30th, September 2019
| other
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, August 2019
| resolution
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110925560002, created on Wednesday 31st October 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 110925560001, created on Wednesday 31st October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Friday 28th September 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 7th August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd July 2018.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th May 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2017
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1.00 USD is the capital in company's statement on Friday 1st December 2017
capital
|
|