(MR04) Satisfaction of charge 058812910003 in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058812910004 in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058812910008, created on 2023-04-12
filed on: 13th, April 2023
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 058812910007, created on 2023-04-12
filed on: 13th, April 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 058812910006 in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 058812910005 in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 058812910005, created on 2022-07-08
filed on: 22nd, July 2022
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 058812910006, created on 2022-07-08
filed on: 22nd, July 2022
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 11th, July 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 15th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 5th, November 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 058812910004, created on 2018-11-05
filed on: 15th, November 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 058812910003, created on 2018-11-05
filed on: 13th, November 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from 2017-07-31 to 2017-11-30
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 058812910002, created on 2017-12-07
filed on: 8th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to Martland Mill Martland Mill Lane Wigan WN5 0LX on 2017-06-08
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-08-12: 100.00 GBP
filed on: 26th, August 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-08-12
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 12th, August 2016
| accounts
|
Free Download
|
(CERTNM) Company name changed headliner investments LTDcertificate issued on 27/07/16
filed on: 27th, July 2016
| change of name
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 058812910001 in full
filed on: 23rd, July 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-19 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 18th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-07-19 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 23rd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-19 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 058812910001
filed on: 9th, September 2013
| mortgage
|
Free Download
(38 pages)
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 7th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-19 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-07-31
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shoe 'b'doo kids LIMITEDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-01-23
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH03) On 2011-09-16 secretary's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-07-19 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-07-31
filed on: 27th, April 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2010-07-18 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-19 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2009-09-09
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-07-31
filed on: 5th, August 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-08-19
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-07-31
filed on: 12th, August 2008
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 100 shares from 2008-03-06 to 2008-03-06. Value of each share 1 gbp, total number of shares: 101.
filed on: 12th, March 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 2008-03-12 Appointment terminated director
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-03-12 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-03-12 Appointment terminated secretary
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-03-12 Secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, March 2008
| incorporation
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ppsi properties LIMITEDcertificate issued on 27/02/08
filed on: 21st, February 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-07-31
filed on: 13th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-07-31
filed on: 13th, September 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-08-23
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-08-23
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2006
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2006
| incorporation
|
Free Download
(10 pages)
|