(MR01) Registration of charge 110099180001, created on November 23, 2023
filed on: 8th, December 2023
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates July 13, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 15, 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS United Kingdom to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on December 5, 2022
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 15, 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 27, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 29, 2021 to September 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 29, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 28, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 13, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 17, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 17, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 10, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 10, 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 29, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS on April 29, 2020
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 29, 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 30, 2018 to October 29, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 13, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On October 8, 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 13, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 13, 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 6, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on February 6, 2018
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2017
| incorporation
|
Free Download
(39 pages)
|