(AD01) Change of registered address from 23 New Bridge Gardens Bury BL9 9PJ England on Thu, 30th Mar 2023 to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
filed on: 30th, March 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Mar 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Mar 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Mar 2023
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 30th Sep 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 20th Jul 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st May 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from North Lodge Park Lane Whitefield Manchester M45 7GH England on Wed, 27th Mar 2019 to 23 New Bridge Gardens Bury BL9 9PJ
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O K2 Greetings Unit C3 Waterfold Park Bury BL9 7BR on Mon, 21st Jan 2019 to North Lodge Park Lane Whitefield Manchester M45 7GH
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088961820003, created on Mon, 11th Sep 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088961820002, created on Wed, 31st Aug 2016
filed on: 2nd, September 2016
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(MR01) Registration of charge 088961820001, created on Fri, 24th Apr 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 23rd Jul 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(23 pages)
|