AD01 |
Address change date: 2022/04/08. New Address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ. Previous address: 7-9 Station Road Hesketh Bank Preston PR4 6SN
filed on: 8th, April 2022
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, April 2022
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 087644790002, created on 2021/11/30
filed on: 1st, December 2021
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/06
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087644790001, created on 2020/09/24
filed on: 24th, September 2020
|
mortgage |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 27th, July 2020
|
accounts |
Free Download
(8 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2020/02/01
filed on: 16th, June 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 29th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 25th, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/10/31.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/10/31 - the day director's appointment was terminated
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/28.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 24th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 4th, February 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 5th, August 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2014/05/31, originally was 2014/11/30.
filed on: 5th, August 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
2015/01/14 - the day director's appointment was terminated
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 5th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/05
|
capital |
|
AP01 |
New director appointment on 2014/02/10.
filed on: 10th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/02/10.
filed on: 10th, February 2014
|
officers |
Free Download
(4 pages)
|
TM01 |
2014/02/10 - the day director's appointment was terminated
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2013
|
incorporation |
Free Download
(47 pages)
|