(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 8th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 1st March 2019
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st March 2019
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Thursday 31st March 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 8th October 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN. Change occurred on Monday 31st January 2022. Company's previous address: 101 Derbyshire Road South Sale M33 3JY England.
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111949640007, created on Friday 25th June 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to Friday 28th February 2020 (was Monday 31st August 2020).
filed on: 23rd, February 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111949640004, created on Monday 9th September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 111949640003, created on Monday 9th September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 111949640005, created on Monday 9th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 111949640006, created on Monday 9th September 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(8 pages)
|
(MR04) Charge 111949640002 satisfaction in full.
filed on: 12th, September 2019
| mortgage
|
Free Download
|
(MR04) Charge 111949640001 satisfaction in full.
filed on: 12th, September 2019
| mortgage
|
Free Download
|
(CH01) On Wednesday 28th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 101 Derbyshire Road South Sale M33 3JY. Change occurred on Monday 19th August 2019. Company's previous address: 46 Boulevard Weston-Super-Mare BS23 1NF United Kingdom.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 19th August 2019.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111949640002, created on Tuesday 10th April 2018
filed on: 24th, April 2018
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 111949640001, created on Tuesday 10th April 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2018
| incorporation
|
Free Download
(24 pages)
|