(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 15th September 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th September 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 103782420004 satisfaction in full.
filed on: 29th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th September 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 30th June 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(33 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 15th September 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 31st March 2018 to Saturday 30th June 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(32 pages)
|
(TM01) Director appointment termination date: Friday 15th September 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 103782420005, created on Thursday 23rd November 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 103782420004, created on Thursday 23rd November 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates Friday 15th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 15th September 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st August 2017.
filed on: 28th, September 2017
| officers
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 15th September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom to Grane Road Mill Grane Road Haslingden Rossendale Lancashire BB4 5BT on Tuesday 12th September 2017
filed on: 12th, September 2017
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th September 2017 to Friday 31st March 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) 1190.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103782420003, created on Monday 30th January 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 103782420002, created on Thursday 2nd February 2017
filed on: 2nd, February 2017
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 103782420001, created on Monday 23rd January 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 15th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th December 2016.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, September 2016
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|