CS01 |
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088042700003, created on Wednesday 21st December 2022
filed on: 9th, January 2023
|
mortgage |
Free Download
(60 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, January 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, January 2023
|
accounts |
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, January 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 16th, September 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 16th, September 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 17th, October 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, October 2021
|
accounts |
Free Download
(58 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 15th, October 2021
|
other |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Pexion Limited George Street Chorley PR7 2BE on Wednesday 21st April 2021
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 16th, July 2019
|
other |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, July 2019
|
accounts |
Free Download
(56 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 16th, July 2019
|
other |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088042700002, created on Friday 25th January 2019
filed on: 5th, February 2019
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 10th May 2018
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th May 2018
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 10th May 2018
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 088042700001, created on Wednesday 23rd May 2018
filed on: 28th, May 2018
|
mortgage |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Tuesday 30th April 2019.
filed on: 23rd, May 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th May 2018 to Monday 30th April 2018
filed on: 23rd, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Joshua Lane Middleton Manchester M24 2AZ to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on Wednesday 23rd May 2018
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, May 2018
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director appointment on Thursday 10th May 2018.
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th May 2018.
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th May 2018
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Saturday 30th May 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
525.00 GBP is the capital in company's statement on Thursday 22nd January 2015
|
capital |
|
AA01 |
Accounting period extended to Sunday 31st May 2015. Originally it was Wednesday 31st December 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 7th October 2014
filed on: 20th, October 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, October 2014
|
resolution |
|
SH01 |
525.00 GBP is the capital in company's statement on Friday 14th February 2014
filed on: 24th, February 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2013
|
incorporation |
Free Download
(18 pages)
|