(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 20th October 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 19th October 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 092843860005, created on Wednesday 1st June 2022
filed on: 6th, June 2022
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 092843860006, created on Wednesday 1st June 2022
filed on: 6th, June 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address The Exchange Bank Street Bury BL9 0DN. Change occurred on Thursday 10th June 2021. Company's previous address: James House, Stonecross Business Park 5 Yew Tree Way Golborne Warrington WA3 3JD England.
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092843860004, created on Wednesday 1st July 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(27 pages)
|
(MR04) Charge 092843860003 satisfaction in full.
filed on: 18th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Thursday 26th September 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 26th September 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 26th September 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 26th October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address James House, Stonecross Business Park 5 Yew Tree Way Golborne Warrington WA3 3JD. Change occurred on Monday 8th July 2019. Company's previous address: Four Oaks Business Park 330 Four Oaks Road Walton Summit Preston PR5 8AP England.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wednesday 13th March 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 13th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Four Oaks Business Park 330 Four Oaks Road Walton Summit Preston PR5 8AP. Change occurred on Wednesday 13th March 2019. Company's previous address: James House Stonecross Business Park, Yew Tree Way Golborne Warrington Cheshire WA3 3JD England.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th March 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address James House Stonecross Business Park, Yew Tree Way Golborne Warrington Cheshire WA3 3JD. Change occurred on Tuesday 19th February 2019. Company's previous address: Unit 1, Yarrow Mill Yarrow Road Chorley Lancashire PR6 0LP.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 092843860002 satisfaction in full.
filed on: 15th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 092843860003, created on Friday 25th May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 092843860001 satisfaction in full.
filed on: 16th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092843860002, created on Wednesday 3rd August 2016
filed on: 3rd, August 2016
| mortgage
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Saturday 31st October 2015.
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(MR01) Registration of charge 092843860001, created on Monday 1st June 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Company registration
filed on: 28th, October 2014
| incorporation
|
Free Download
(39 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|