(CS01) Confirmation statement with no updates August 1, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 80 Coleman Street London EC2R 5BJ. Change occurred on August 14, 2023. Company's previous address: 41 st Thomas's Road Chorley Lancashire PR7 1JE.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091573490005, created on January 27, 2023
filed on: 8th, February 2023
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On September 9, 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 9, 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 091573490004, created on December 6, 2021
filed on: 7th, December 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091573490003, created on July 13, 2018
filed on: 20th, July 2018
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 22, 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091573490002, created on May 31, 2016
filed on: 2nd, June 2016
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 091573490001, created on December 22, 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(47 pages)
|