(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(11 pages)
|
(AD02) Single Alternative Inspection Location changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom at an unknown date to Third Floor St. James Boulevard Newcastle upon Tyne NE1 4JE
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Feb 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, May 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Feb 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 4th Feb 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, May 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 13th May 2017
filed on: 13th, May 2017
| resolution
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 13th, May 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 17th Feb 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 56 Chorley Road Swinton Manchester M27 5AD England on Fri, 17th Feb 2017 to 56 Chorley Road Swinton Manchester M27 5AD
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094435760002, created on Thu, 5th Jan 2017
filed on: 10th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: Clint Mill Cornmarket Penrith CA11 7HW.
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094435760001, created on Wed, 30th Nov 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(7 pages)
|
(AP01) On Wed, 30th Nov 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Nov 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Nov 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Howard Road Culcheth Warrington WA3 5EF England on Mon, 5th Dec 2016 to 56 Chorley Road Swinton Manchester M27 5AD
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(20 pages)
|