(AD01) Change of registered address from The Old Town Hall Bacup Road Waterfoot Rossendale BB4 7LY England on Wed, 21st Feb 2024 to The Old Town Hall Bacup Road Rawtenstall Rossendale BB4 7LY
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 25th Jan 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Arthouse Bacup Road Waterfoot Rossendale BB4 7JU England on Mon, 8th Jan 2024 to The Old Town Hall Bacup Road Waterfoot Rossendale BB4 7LY
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 8th Jan 2024 secretary's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Wed, 14th Jun 2023 secretary's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 126713380002, created on Tue, 17th Jan 2023
filed on: 18th, January 2023
| mortgage
|
Free Download
(47 pages)
|
(AD01) Change of registered address from 9 Ambassador Place Stockport Road Altrincham WA15 8DB England on Thu, 22nd Dec 2022 to Arthouse Bacup Road Waterfoot Rossendale BB4 7JU
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AP03) On Sat, 1st Jan 2022, company appointed a new person to the position of a secretary
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Sherborne Street Manchester M3 1JS England on Thu, 23rd Dec 2021 to 9 Ambassador Place Stockport Road Altrincham WA15 8DB
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 126713380001, created on Thu, 9th Sep 2021
filed on: 10th, September 2021
| mortgage
|
Free Download
(23 pages)
|
(PSC04) Change to a person with significant control Sat, 26th Jun 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 26th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 Arncliffe 64 South Downs Road Bowdon Altrincham WA14 3DS England on Tue, 29th Jun 2021 to 11 Sherborne Street Manchester M3 1JS
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 26th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2020
| incorporation
|
Free Download
(10 pages)
|