(AP01) On June 1, 2023 new director was appointed.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 3, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 3, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 3, 2023
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 151 Green Lane Heywood Lancashire OL10 1NW to 151 Green Lane Heywood Lancashire OL10 2EW on June 8, 2023
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 3, 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to 151 Green Lane Heywood Lancashire OL10 1NW on May 12, 2023
filed on: 12th, May 2023
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090425050004, created on December 16, 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090425050003, created on April 28, 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090425050002, created on August 10, 2018
filed on: 14th, August 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on March 19, 2018
filed on: 19th, March 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 30, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On May 30, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on July 6, 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 15, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 31, 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 15, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090425050001, created on March 18, 2015
filed on: 23rd, March 2015
| mortgage
|
Free Download
(13 pages)
|
(AP01) On August 6, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(21 pages)
|