(CH01) On Friday 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 22nd May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH United Kingdom to Suite 38 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH on Tuesday 30th May 2023
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 21st April 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 8th August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 8th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd February 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 26th February 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 8th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 30th May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th May 2018.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 16th March 2017.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 7th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 3rd February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG United Kingdom to Suite 1 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH on Friday 3rd February 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 13th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 5th Floor 10 Finsbury Square London EC2A 1AF
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 17th October 2016.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 17th October 2016
filed on: 17th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 17th October 2016.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 17th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th October 2016.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 7th October 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor Cassiobury House 11/19 Station Road Watford Herts WD17 1AP to Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG on Thursday 18th August 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, January 2016
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, January 2016
| incorporation
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Monday 7th December 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th January 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor East, Cassiobury House 11/19 Station Road Watford Herts WD17 1AP United Kingdom to First Floor Cassiobury House 11/19 Station Road Watford Herts WD17 1AP on Tuesday 29th September 2015
filed on: 29th, September 2015
| address
|
Free Download
(2 pages)
|
(CH01) On Saturday 29th August 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th August 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 29th August 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Reading Thames Valley Park, 400 Thames Valley Park Drive Reading Berkshire RG6 1PT to First Floor Cassiobury House 11/19 Station Road Watford Herts WD17 1AP on Friday 18th September 2015
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 29th August 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th August 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 8th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
(AP01) New director appointment on Monday 30th March 2015.
filed on: 24th, April 2015
| officers
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, January 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, January 2015
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, January 2015
| incorporation
|
Free Download
(20 pages)
|