(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 30th April 2023
filed on: 21st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th April 2023
filed on: 21st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th April 2023
filed on: 21st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th April 2023
filed on: 21st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 15th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th October 2021 secretary's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 8th October 2020. New Address: 3 Shoemaker Gardens Rossendale BB4 6SR. Previous address: 12 Heaton Court Scarisbrick Business Park Smithy Lane, Scarisbrick Ormskirk Lancashire L40 8HS England
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107358690002, created on 10th June 2020
filed on: 22nd, June 2020
| mortgage
|
Free Download
(38 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 4th, June 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107358690001, created on 22nd May 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(43 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, June 2020
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 30th April 2020: 136.00 GBP
filed on: 28th, May 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th May 2020. New Address: 12 Heaton Court Scarisbrick Business Park Smithy Lane, Scarisbrick Ormskirk Lancashire L40 8HS. Previous address: Unit 12 Heaton Park Scarisbrick Business Park Ormskirk Lancashire L40 8HS England
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th May 2020. New Address: Unit 12 Heaton Park Scarisbrick Business Park Ormskirk Lancashire L40 8HS. Previous address: 3 Shoemaker Gardens Rossendale BB4 6SR England
filed on: 10th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th April 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th June 2019
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th January 2019. New Address: 3 Shoemaker Gardens Rossendale BB4 6SR. Previous address: 3 Lower Tack Lea Farm Bury & Rochdale Old Road Bury Lancashire BL9 6UY England
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th September 2018
filed on: 24th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 27th June 2018 - the day director's appointment was terminated
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, May 2018
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 31st, May 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, May 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 30th April 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th April 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th April 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th April 2018: 102.00 GBP
filed on: 7th, May 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th April 2018. New Address: 3 Lower Tack Lea Farm Bury & Rochdale Old Road Bury Lancashire BL9 6UY. Previous address: The Bowling Green 29a Junction Lane Burscough L40 5SN United Kingdom
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) 4th April 2018 - the day director's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st March 2018
filed on: 26th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(30 pages)
|