(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st November 2022 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108870950007, created on 23rd January 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 108870950008, created on 23rd January 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(43 pages)
|
(TM01) Director's appointment terminated on 16th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108870950006 in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108870950005 in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 108870950003 in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 108870950004 in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 108870950006, created on 26th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 108870950005, created on 26th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(33 pages)
|
(MR04) Satisfaction of charge 108870950002 in full
filed on: 3rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 108870950001 in full
filed on: 25th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108870950004, created on 12th October 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 15th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 28th February 2019 from 31st August 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 31st July 2018 to 31st August 2017
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th October 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Martins Court Hindley Wigan WN2 4AZ United Kingdom on 12th October 2018 to 20 Kent Road Northampton Northamptonshire NN5 4DR
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 12th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108870950003, created on 5th September 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 108870950002, created on 5th September 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 108870950001, created on 5th September 2018
filed on: 6th, September 2018
| mortgage
|
Free Download
(57 pages)
|
(PSC01) Notification of a person with significant control 4th September 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th September 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th September 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th September 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 27th, July 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 27th July 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|