(CS01) Confirmation statement with no updates September 28, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104024000003, created on May 2, 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 28, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 2, 2022 new director was appointed.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 28, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 28, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 29, 2016 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 28, 2018
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 28, 2018
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 28, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 5, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104024000002, created on May 29, 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 28, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 3, 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Peerless Gas Controls Ltd Walwen Works Bagillt Road Bagillt Flintshire CH6 6JB Wales to 9 Bancroft Road Burnley BB10 2RZ on October 3, 2017
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 27, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2017 to March 31, 2017
filed on: 11th, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104024000001, created on October 20, 2016
filed on: 5th, November 2016
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2016
| incorporation
|
Free Download
(8 pages)
|