AA |
Small company accounts made up to 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd June 2023
filed on: 23rd, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2023
filed on: 23rd, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 13th, January 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Giants Basin Potato Wharf Manchester M3 4NB on 12th February 2019 to Ewood House Walker Park Guide Blackburn BB1 2QE
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
AP03 |
On 8th February 2019, company appointed a new person to the position of a secretary
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th February 2019
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091135590004 in full
filed on: 23rd, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091135590001 in full
filed on: 23rd, January 2019
|
mortgage |
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091135590002
filed on: 23rd, January 2019
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 091135590003 in full
filed on: 23rd, January 2019
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th September 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2018
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th November 2017
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2017
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 091135590004, created on 20th July 2017
filed on: 21st, July 2017
|
mortgage |
Free Download
(62 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 18th October 2016, company appointed a new person to the position of a secretary
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th October 2016
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091135590003, created on 23rd August 2016
filed on: 31st, August 2016
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 15th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 091135590002, created on 30th June 2015
filed on: 30th, June 2015
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 091135590001, created on 28th May 2015
filed on: 4th, June 2015
|
mortgage |
Free Download
(45 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 19th, May 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 10th February 2015 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th February 2015 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th February 2015 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2014
|
incorporation |
Free Download
(10 pages)
|