(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-18
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-18
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-01
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 1st, July 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Hamill House Chorley New Road Bolton BL1 4DH. Change occurred on 2021-05-09. Company's previous address: Business First Davyfield Road Blackburn BB1 2QY England.
filed on: 9th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-01
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pillars group LTDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Business First Davyfield Road Blackburn BB1 2QY. Change occurred on 2020-09-21. Company's previous address: Business First Ltd Suite 11 Davyfield Road Blackburn BB1 2QY England.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 9th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-10-01
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-08-02
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104293330004, created on 2018-11-30
filed on: 12th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104293330003, created on 2018-11-30
filed on: 7th, December 2018
| mortgage
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2018-10-31 to 2018-06-30
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-08-02
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Business First Ltd Suite 11 Davyfield Road Blackburn BB1 2QY. Change occurred on 2018-02-26. Company's previous address: The Granary Suite 50 Barton Road Worsley Manchester Greater Manchester M28 2EB.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Granary Suite 50 Barton Road Worsley Manchester Greater Manchester M28 2EB. Change occurred on 2017-12-05. Company's previous address: Unit a Blackbrook Trading Estate Weybrook Road Manchester M19 2QD United Kingdom.
filed on: 5th, December 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-02
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104293330001, created on 2017-03-14
filed on: 16th, March 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 104293330002, created on 2017-03-14
filed on: 16th, March 2017
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2016
| incorporation
|
Free Download
(23 pages)
|