(AA) Dormant company accounts made up to April 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113823980002, created on May 11, 2023
filed on: 11th, May 2023
| mortgage
|
Free Download
(28 pages)
|
(PSC05) Change to a person with significant control March 31, 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2023
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On December 16, 2022 new director was appointed.
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hollinsbrook Way Pilsworth Bury BL9 8RR England to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on January 5, 2023
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 16, 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2022 new director was appointed.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2022 new director was appointed.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 16, 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 8, 2021
filed on: 28th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control June 18, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 18, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 18, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 18, 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59a Knowsley Street Manchester M8 8JF England to Hollinsbrook Way Pilsworth Bury BL9 8RR on July 8, 2021
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On June 18, 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2022 to January 31, 2022
filed on: 8th, July 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On June 18, 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 4, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 4, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 4, 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 24, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 59a Knowsley Street Manchester M8 8JF on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 24, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113823980001, created on January 4, 2019
filed on: 7th, January 2019
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2018
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on May 25, 2018: 100.00 GBP
capital
|
|