CS01 |
Confirmation statement with no updates Sun, 9th Apr 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084817480004, created on Wed, 21st Dec 2022
filed on: 9th, January 2023
|
mortgage |
Free Download
(60 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, January 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/21
filed on: 5th, January 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, January 2023
|
accounts |
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 16th, September 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/21
filed on: 16th, September 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 13th, October 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
|
accounts |
Free Download
(58 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
|
other |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Apr 2021. New Address: Pexion Limited George Street Chorley PR7 2BE. Previous address: Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
filed on: 21st, April 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 29th, March 2021
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, March 2021
|
accounts |
Free Download
(56 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 26th, March 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 26th, March 2021
|
other |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, July 2019
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 16th, July 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 16th, July 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084817480003, created on Fri, 25th Jan 2019
filed on: 5th, February 2019
|
mortgage |
Free Download
(24 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 19th, July 2018
|
accounts |
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 19th, July 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 19th, July 2018
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Apr 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084817480002, created on Wed, 24th Jan 2018
filed on: 24th, January 2018
|
mortgage |
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, January 2018
|
resolution |
Free Download
(17 pages)
|
AD01 |
Address change date: Wed, 3rd Jan 2018. New Address: Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG. Previous address: 10 Victoria Way Studlands Industrial Estate Newmarket Suffolk CB8 7SH
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Dec 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 21st Dec 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Thu, 29th Sep 2016 - the day secretary's appointment was terminated
filed on: 21st, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 12th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 12th Apr 2015: 500.00 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 27th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 14th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 500.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Wed, 29th Jan 2014
filed on: 29th, January 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084817480001
filed on: 2nd, May 2013
|
mortgage |
Free Download
(45 pages)
|
SH01 |
Capital declared on Wed, 1st May 2013: 500.00 GBP
filed on: 2nd, May 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|