(MR04) Statement of satisfaction of charge in full
filed on: 2nd, August 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 16, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 13, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 3, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: June 3, 2022) of a secretary
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2022 new director was appointed.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 20, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 16, 2021 new director was appointed.
filed on: 31st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104307250002, created on May 11, 2020
filed on: 12th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On November 6, 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 1, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 17, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 15, 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 12, 2018
filed on: 12th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 12, 2018
filed on: 12th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 28, 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 14, 2017
filed on: 28th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: November 22, 2017) of a secretary
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104307250001, created on September 22, 2017
filed on: 4th, October 2017
| mortgage
|
Free Download
(20 pages)
|
(CH01) On March 24, 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Cote Hill Filling Station Burnley Road Halifax HX2 7NB. Change occurred on May 13, 2017. Company's previous address: Cote Hill Filling Station, 508 - 518 Burnley Road Halifax HX2 7NB England.
filed on: 13th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Cote Hill Filling Station, 508 - 518 Burnley Road Halifax HX2 7NB. Change occurred on April 7, 2017. Company's previous address: 9 Sinclair Avenue Manchester M8 4FL United Kingdom.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 24, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 17, 2016) of a secretary
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2016
| incorporation
|
Free Download
(8 pages)
|