(AA) Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 12th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/04/12
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/04/12
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/04/12
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 4th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/09/13
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/08/12 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/08/12
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/08/12
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2020/08/12 - the day secretary's appointment was terminated
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/12.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/09/13
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 073732970001 satisfaction in full.
filed on: 26th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 073732970005 satisfaction in full.
filed on: 17th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 073732970002 satisfaction in full.
filed on: 8th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 073732970003 satisfaction in full.
filed on: 8th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/09/13. New Address: Stanley House Lowergate Clitheroe BB7 1AD. Previous address: Pewter Cottage Carr Lane Balderstone Blackburn Lancashire BB2 7LN
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/13
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 073732970004 satisfaction in full.
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/09/13
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 16th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/09/13
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/25
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073732970005, created on 2016/03/23
filed on: 26th, March 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 073732970004, created on 2015/09/28
filed on: 7th, October 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 073732970003, created on 2015/09/28
filed on: 6th, October 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073732970002, created on 2015/09/28
filed on: 30th, September 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 073732970001, created on 2015/09/24
filed on: 25th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/09/13 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 54900.00 GBP is the capital in company's statement on 2015/09/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/29
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/09/13 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/09/13 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 54900.00 GBP is the capital in company's statement on 2013/09/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 22nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/09/13 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/01
filed on: 12th, June 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) 2012/04/13 - the day director's appointment was terminated
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/09/13 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/10/01 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/11/08 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, October 2010
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, October 2010
| resolution
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2010/10/12
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed atticus legal 2 LTDcertificate issued on 06/10/10
filed on: 6th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/09/28
change of name
|
|
(SH01) 54900.00 GBP is the capital in company's statement on 2010/09/28
filed on: 6th, October 2010
| capital
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/10/05 from Castlefield House Liverpool Road Manchester M3 4SB England
filed on: 5th, October 2010
| address
|
Free Download
(2 pages)
|
(TM01) 2010/10/05 - the day director's appointment was terminated
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/10/05.
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/10/05.
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, September 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|