AA |
Full accounts data made up to March 31, 2023
filed on: 7th, January 2024
|
accounts |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 23, 2023 new director was appointed.
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
On November 17, 2022 new director was appointed.
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 17, 2022 new director was appointed.
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 17th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2021 new director was appointed.
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 097534310005
filed on: 30th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097534310007
filed on: 30th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097534310008
filed on: 30th, April 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2020
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates August 16, 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097534310008, created on July 9, 2020
filed on: 10th, July 2020
|
mortgage |
Free Download
(69 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 14, 2020
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2020 new director was appointed.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2020
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 097534310007, created on February 14, 2020
filed on: 17th, February 2020
|
mortgage |
Free Download
(68 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(26 pages)
|
AP01 |
On November 21, 2019 new director was appointed.
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2019
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On September 3, 2019 new director was appointed.
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097534310006, created on September 10, 2019
filed on: 17th, September 2019
|
mortgage |
Free Download
(75 pages)
|
AP01 |
On September 3, 2019 new director was appointed.
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097534310005, created on September 10, 2019
filed on: 11th, September 2019
|
mortgage |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2019
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB. Change occurred on January 28, 2019. Company's previous address: C/O Lindsay Dobson Vernacare Folds Road Bolton BL1 2TX England.
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 1, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097534310004, created on November 20, 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 097534310003, created on November 20, 2017
filed on: 22nd, November 2017
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 2, 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to April 3, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to April 3, 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 10, 2016
filed on: 10th, November 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Lindsay Dobson Vernacare Folds Road Bolton BL1 2TX. Change occurred on October 25, 2016. Company's previous address: , C/O Gateley Plc 98 King Street, Manchester, M2 4WU, United Kingdom.
filed on: 25th, October 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on October 8, 2015: 72000.00 GBP
filed on: 11th, November 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2015
|
resolution |
Free Download
(11 pages)
|
MR01 |
Registration of charge 097534310002, created on October 8, 2015
filed on: 13th, October 2015
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 097534310001, created on October 8, 2015
filed on: 9th, October 2015
|
mortgage |
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on August 28, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|