Accounts. Accounts type total exemption full. |
2023-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-21 |
View Report |
Capital. Capital variation of rights attached to shares. |
2021-05-13 |
View Report |
Change of constitution. Statement of companys objects. |
2021-04-20 |
View Report |
Resolution. Description: Resolutions. |
2021-04-15 |
View Report |
Resolution. Description: Resolutions. |
2021-04-15 |
View Report |
Resolution. Description: Resolutions. |
2021-04-15 |
View Report |
Incorporation. Memorandum articles. |
2021-04-15 |
View Report |
Capital. Capital allotment shares. |
2021-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-01 |
View Report |
Mortgage. Charge number: 066237180001. Charge creation date: 2018-12-10. |
2018-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-27 |
View Report |
Persons with significant control. Psc name: Toby Amelio Cornthwaite. Notification date: 2016-04-06. |
2017-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-05 |
View Report |
Accounts. Change account reference date company current extended. |
2016-01-14 |
View Report |
Officers. Change date: 2015-10-02. Officer name: Mr Toby Cornthwaite. |
2015-10-02 |
View Report |
Address. New address: 15 Market Street Standish Wigan Lancashire WN6 0HW. Old address: 5 Farrington Street Chorley Lancashire PR7 1DY England. Change date: 2015-09-08. |
2015-09-08 |
View Report |
Address. Change date: 2015-07-02. New address: 5 Farrington Street Chorley Lancashire PR7 1DY. Old address: 69 Park Road Chorley Lancashire PR7 1QZ. |
2015-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-21 |
View Report |
Officers. Officer name: Suzanne Cornthwaite. |
2011-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-22 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Mrs Suzanne Cornthwaite. |
2010-07-22 |
View Report |
Accounts. Accounts type dormant. |
2010-03-10 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-03-09 |
View Report |
Annual return. Legacy. |
2009-07-31 |
View Report |
Accounts. Legacy. |
2009-03-23 |
View Report |
Incorporation. Incorporation company. |
2008-06-18 |
View Report |