CH01 |
On Fri, 20th Oct 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, July 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lupton Mill Lupton Carnforth Cumbria LA6 2PW England on Wed, 28th Jun 2023 to St Andrews House Ellice Way Wrexham LL13 7YL
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, June 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Jun 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Wed, 13th Jun 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Middle Highfield Aughton Road Halton Lancaster Lancashire LA2 6PQ England on Wed, 13th Jun 2018 to Lupton Mill Lupton Carnforth Cumbria LA6 2PW
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Mount Farm Barns Norbury Town Lane Norbury Whitchurch SY13 4JW Great Britain on Mon, 4th Dec 2017 to 4 Middle Highfield Aughton Road Halton Lancaster Lancashire LA2 6PQ
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 101909940001, created on Thu, 22nd Jun 2017
filed on: 22nd, June 2017
|
mortgage |
Free Download
(41 pages)
|
AD01 |
Change of registered address from 6 the Mount Farm Barns Norbury Whitchurch SY13 4HT United Kingdom on Sun, 21st May 2017 to 6 Mount Farm Barns Norbury Town Lane Norbury Whitchurch SY13 4JW
filed on: 21st, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 21st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2016
|
incorporation |
Free Download
(26 pages)
|