MR04 |
Charge 090538490007 satisfaction in full.
filed on: 5th, February 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd May 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd May 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 26th June 2020
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 26th June 2020
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 26th June 2020
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 090538490009 satisfaction in full.
filed on: 30th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 090538490010 satisfaction in full.
filed on: 30th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, April 2021
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 8th April 2021
filed on: 30th, April 2021
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2021
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090538490010, created on Wednesday 3rd March 2021
filed on: 5th, March 2021
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 090538490009, created on Monday 1st February 2021
filed on: 25th, February 2021
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Charge 090538490008 satisfaction in full.
filed on: 13th, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090538490008, created on Thursday 5th November 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 090538490007, created on Wednesday 21st October 2020
filed on: 2nd, November 2020
|
mortgage |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 11th, September 2020
|
accounts |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 28th, July 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st May 2020 to Tuesday 30th June 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th June 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 26th June 2020
filed on: 26th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
MR04 |
Charge 090538490006 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090538490004 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090538490001 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090538490002 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090538490003 satisfaction in full.
filed on: 11th, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 29th October 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 29th October 2018 director's details were changed
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Budley Barn Mill Lane Mottram St. Andrew Macclesfield SK10 4LW on Monday 29th October 2018
filed on: 29th, October 2018
|
address |
Free Download
(1 page)
|
MR04 |
Charge 090538490005 satisfaction in full.
filed on: 28th, June 2018
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th July 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th July 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG to Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on Tuesday 20th June 2017
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 090538490006, created on Friday 14th October 2016
filed on: 2nd, November 2016
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 090538490005, created on Friday 30th September 2016
filed on: 8th, October 2016
|
mortgage |
Free Download
(41 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 29th June 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, October 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 090538490004, created on Tuesday 15th September 2015
filed on: 25th, September 2015
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 090538490003, created on Monday 20th July 2015
filed on: 28th, July 2015
|
mortgage |
Free Download
(44 pages)
|
AR01 |
Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 8th July 2015
|
capital |
|
MR01 |
Registration of charge 090538490001, created on Sunday 7th June 2015
filed on: 23rd, June 2015
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 090538490002, created on Sunday 7th June 2015
filed on: 23rd, June 2015
|
mortgage |
Free Download
(40 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2014
|
incorporation |
Free Download
(8 pages)
|