CS01 |
Confirmation statement with no updates May 14, 2023
filed on: 27th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 126048670004, created on March 17, 2023
filed on: 20th, March 2023
|
mortgage |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2023
|
mortgage |
Free Download
(1 page)
|
CH01 |
On September 26, 2022 director's details were changed
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 26, 2022
filed on: 26th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 126048670003, created on September 2, 2022
filed on: 15th, September 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 14, 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 126048670002, created on January 28, 2022
filed on: 1st, February 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 126048670001, created on January 28, 2022
filed on: 1st, February 2022
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 81 Water Street Chorley PR7 1EX England to Unit 5 Stump Lane Chorley PR6 0BL on November 11, 2021
filed on: 11th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2020
filed on: 29th, July 2020
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2020
|
incorporation |
Free Download
(27 pages)
|