(AD01) Registered office address changed from Room 8 Redhills House Redhills Business Park Penrith Cumbria CA11 0DT England to Riverside House Irwell Street Manchester M3 5EN on 2023-04-14
filed on: 14th, April 2023
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-23
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 21st, February 2023
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 24th, January 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-24
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-12-24
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 112003940001, created on 2021-11-18
filed on: 18th, November 2021
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Room 8 Redhills House Redhills Business Park Penrith Cumbria CA11 0DT on 2021-06-24
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-24
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-02-12
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-12-22 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Millbrook Close Aspull WN2 1rd to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2020-11-02
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, July 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 14th, July 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-11-30 to 2020-05-31
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB at an unknown date
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-24
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-10-23: 100.00 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-02-28 to 2018-11-30
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 2B 2nd Floor, Queens Chambers 5 John Dalton Street Manchester M2 6ET United Kingdom to 1 Millbrook Close Aspull WN2 1rd on 2019-08-06
filed on: 6th, August 2019
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-24
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-24
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-07-24
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-24
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-24
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-12-18
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-12-18
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-12-17: 3.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Millbrook Close Aspull Wigan WN2 1rd United Kingdom to Suite 2B 2nd Floor, Queens Chambers 5 John Dalton Street Manchester M2 6ET on 2018-12-13
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
|