(MR04) Charge 084842360002 satisfaction in full.
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084842360001 satisfaction in full.
filed on: 12th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084842360004, created on Tuesday 2nd January 2024
filed on: 4th, January 2024
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084842360003, created on Thursday 12th October 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with no updates Monday 10th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 10th April 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 6 Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU to Victoria St Clayton Le Moors Accrington Lancashire BB5 5HH on Tuesday 15th January 2019
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084842360001, created on Thursday 3rd January 2019
filed on: 9th, January 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 084842360002, created on Thursday 3rd January 2019
filed on: 9th, January 2019
| mortgage
|
Free Download
(52 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 11th April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 11th April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 11th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 8th August 2013
filed on: 14th, August 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 7th August 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 7th August 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th August 2013.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, April 2013
| incorporation
|
Free Download
(30 pages)
|