AD01 |
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-23
filed on: 23rd, February 2024
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Lakeside Headlands Business Park Ringwood Hampshire BH24 3PB United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2024-02-08
filed on: 8th, February 2024
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106897100012 in full
filed on: 28th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106897100011 in full
filed on: 28th, September 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-06
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106897100014, created on 2022-09-23
filed on: 27th, September 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 106897100013, created on 2022-09-23
filed on: 27th, September 2022
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 30th, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-09-09 director's details were changed
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106897100011, created on 2022-03-02
filed on: 11th, March 2022
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 106897100012, created on 2022-03-02
filed on: 11th, March 2022
|
mortgage |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Crown Court 3 East Borough Wimborne Dorset BH21 1PA England to 5 Lakeside Headlands Business Park Ringwood Hampshire BH24 3PB on 2021-09-09
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-23
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106897100010 in full
filed on: 16th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106897100006 in full
filed on: 16th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106897100007 in full
filed on: 16th, December 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106897100009 in full
filed on: 16th, December 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 10th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 11th, May 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2020-02-28 director's details were changed
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106897100001 in full
filed on: 10th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106897100008 in full
filed on: 10th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106897100009, created on 2020-03-05
filed on: 5th, March 2020
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 106897100010, created on 2020-03-05
filed on: 5th, March 2020
|
mortgage |
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 106897100004 in full
filed on: 19th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106897100008, created on 2019-12-16
filed on: 30th, December 2019
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Satisfaction of charge 106897100005 in full
filed on: 17th, September 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106897100003 in full
filed on: 21st, May 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106897100007, created on 2019-04-25
filed on: 29th, April 2019
|
mortgage |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-23
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 11th, March 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 106897100006, created on 2019-02-18
filed on: 19th, February 2019
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Tower House Parkstone Road Poole Dorset BH15 2JH United Kingdom to Crown Court 3 East Borough Wimborne Dorset BH21 1PA on 2019-01-22
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 106897100003
filed on: 21st, January 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106897100005, created on 2019-01-10
filed on: 15th, January 2019
|
mortgage |
Free Download
(41 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-08-30
filed on: 11th, December 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 106897100004, created on 2018-11-22
filed on: 27th, November 2018
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 106897100002 in full
filed on: 22nd, November 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106897100003, created on 2018-08-07
filed on: 16th, August 2018
|
mortgage |
Free Download
(39 pages)
|
AA01 |
Current accounting period extended from 2018-03-31 to 2018-08-31
filed on: 2nd, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-23
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106897100002, created on 2018-03-08
filed on: 9th, March 2018
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 106897100001, created on 2017-12-13
filed on: 14th, December 2017
|
mortgage |
Free Download
(43 pages)
|
CONNOT |
Change of name notice
filed on: 9th, August 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-09
filed on: 9th, August 2017
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2017
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 2017-03-24: 1.00 GBP
|
capital |
|