(CS01) Confirmation statement with no updates Saturday 3rd February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Connaught Security Ltd Coal Pit Lane Atherton Greater Manchester M46 0RY England to Coal Pit Lane Atherton Manchester M46 0RY on Wednesday 3rd May 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 088735950001 satisfaction in full.
filed on: 13th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to C/O Connaught Security Ltd Coal Pit Lane Atherton Greater Manchester M46 0RY on Monday 10th May 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088735950002, created on Friday 18th December 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 088735950001, created on Tuesday 31st March 2020
filed on: 6th, April 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Monday 3rd February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 19th February 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 3rd February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Monday 19th February 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd January 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(SH01) 90.00 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 28th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th January 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Tuesday 28th February 2017 to Friday 30th June 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
(NEWINC) Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(7 pages)
|