AA |
Full accounts for the period ending 2023/03/31
filed on: 9th, April 2024
|
accounts |
Free Download
(26 pages)
|
PSC02 |
Notification of a person with significant control 2023/10/06
filed on: 29th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/11/29
filed on: 29th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 100292280002 satisfaction in full.
filed on: 25th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 100292280001 satisfaction in full.
filed on: 25th, October 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/10/09
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/10/06.
filed on: 10th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/06.
filed on: 10th, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/10/06.
filed on: 10th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/06
filed on: 9th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/07/01
filed on: 11th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/11.
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100292280002, created on 2023/03/10
filed on: 15th, March 2023
|
mortgage |
Free Download
(61 pages)
|
TM01 |
Director's appointment terminated on 2023/01/31
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/09
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 4th, August 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 7th, December 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/09
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 23rd, March 2021
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2020/12/17.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Lodge Bank Crown Lane Horwich Bolton BL6 5HY on 2020/12/21 to Levens House Ackhurst Business Park Foxhole Road Chorley PR7 1NY
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/09
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/12.
filed on: 13th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/05/31
filed on: 7th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/19
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 19th, November 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2019/10/09
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
16219368.00 GBP is the capital in company's statement on 2018/10/17
filed on: 15th, July 2019
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 13th, December 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/05/02.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/21
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2017/08/21 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 10th, August 2017
|
accounts |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates 2016/10/21
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/02/28
filed on: 25th, October 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bregal Freshstream Llp 3rd Floor Michelin House 81 Fulham Road London SW3 6rd United Kingdom on 2016/05/27 to 6 Lodge Bank Crown Lane Horwich Bolton BL6 5HY
filed on: 27th, May 2016
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, April 2016
|
resolution |
Free Download
|
SH01 |
16219368.00 GBP is the capital in company's statement on 2016/03/22
filed on: 15th, April 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/03/22.
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/22
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/22
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/22
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/22.
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100292280001, created on 2016/03/03
filed on: 9th, March 2016
|
mortgage |
Free Download
(60 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2016
|
incorporation |
Free Download
(18 pages)
|