(CS01) Confirmation statement with no updates January 8, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 168 Lee Lane Horwich Bolton BL6 7AF. Change occurred on July 26, 2023. Company's previous address: 22 the Common Adlington Chorley PR7 4DR England.
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099890060004, created on February 24, 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2022 to February 27, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On November 25, 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099890060003, created on June 30, 2021
filed on: 15th, July 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099890060002, created on January 6, 2020
filed on: 7th, January 2020
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 7, 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 2, 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099890060001, created on August 28, 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(22 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 16, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 10, 2017
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On July 3, 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 the Common Adlington Chorley PR7 4DR. Change occurred on July 5, 2017. Company's previous address: 49 Rotherhead Close Horwich Bolton Lancashire BL6 5UG England.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2016
| incorporation
|
Free Download
(29 pages)
|