(MR04) Satisfaction of charge 105989680002 in full
filed on: 21st, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105989680004, created on 2023-11-15
filed on: 20th, November 2023
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 105989680003, created on 2023-11-15
filed on: 20th, November 2023
| mortgage
|
Free Download
(18 pages)
|
(PSC01) Notification of a person with significant control 2023-04-15
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-01
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-17
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-08-01
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-01
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-15
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11-31 School Lane Rochdale Lancashire OL16 1QP England to 78 York Street London W1H 1DP on 2023-03-31
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-18
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-19
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-10-19
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-10-19
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-10-19
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-10-19
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-19
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-10-19
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-10-19
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-24
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-09-24 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-19 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-02-28 to 2021-12-31
filed on: 11th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-10-18
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105989680002, created on 2021-06-21
filed on: 22nd, June 2021
| mortgage
|
Free Download
(20 pages)
|
(PSC01) Notification of a person with significant control 2020-09-01
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-18
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 168 Rochdale Old Road Bury BL9 7RQ England to 11-31 School Lane Rochdale Lancashire OL16 1QP on 2020-07-27
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 105989680001, created on 2019-12-03
filed on: 18th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 11th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-10-18
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Emmanuel Road Southport Merseyside PR9 9RL England to 168 Rochdale Old Road Bury BL9 7RQ on 2019-10-18
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-18
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-02-02
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2017
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2017-02-03: 100.00 GBP
capital
|
|