(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 4th March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to Yew Trees Crowell Hill Chinnor OX39 4BT on Thursday 30th April 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 21st April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Sunday 4th March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN England to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on Thursday 15th February 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st October 2017.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st October 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st October 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 18th May 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th March 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th May 2016.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th May 2016.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Morgan Gardens Aldenham Herts WD25 8BF United Kingdom to 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN on Wednesday 18th May 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th May 2016.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mytrakka LTDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|