AA |
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 25th, November 2022
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/02
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2021/06/02 - the day secretary's appointment was terminated
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 17th, May 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 18th, December 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
TM02 |
2019/10/31 - the day secretary's appointment was terminated
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/16. New Address: 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA. Previous address: 40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA England
filed on: 16th, July 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/06/28
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/02
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, June 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2019/04/08.
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 12th, March 2019
|
accounts |
Free Download
(1 page)
|
CH03 |
On 2019/02/06 secretary's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/05.
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/05.
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/02/05 - the day director's appointment was terminated
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/02/05 - the day director's appointment was terminated
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/01/24
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2019/01/24
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
40183.35 GBP is the capital in company's statement on 2018/11/02
filed on: 2nd, January 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
42738.35 GBP is the capital in company's statement on 2018/11/06
filed on: 2nd, January 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/09. New Address: 40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 9th, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 114464020001, created on 2018/07/12
filed on: 17th, July 2018
|
mortgage |
Free Download
(73 pages)
|
AP01 |
New director appointment on 2018/07/09.
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/09.
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/07/09 - the day director's appointment was terminated
filed on: 9th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/07/09 - the day director's appointment was terminated
filed on: 9th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
2018/07/09 - the day secretary's appointment was terminated
filed on: 9th, July 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2018
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
0.01 GBP is the capital in company's statement on 2018/07/03
|
capital |
|