(CH01) On 2023-09-06 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-09-06
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-09-06 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-09-04
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-04
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-07-31 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-04
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-07-31 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-07-31 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-04
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-12-16: 50004.00 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, March 2020
| resolution
|
Free Download
(24 pages)
|
(MR01) Registration of charge 071979020005, created on 2020-03-17
filed on: 17th, March 2020
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 071979020004, created on 2020-02-19
filed on: 24th, February 2020
| mortgage
|
Free Download
(60 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-04
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-09-04
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2017-09-25
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-25
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-25
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-04
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-04
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-04 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-16: 50000.00 GBP
capital
|
|
(CH01) On 2014-09-23 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-04 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-23: 50000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2013-09-05
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-04 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-04: 50000.00 GBP
capital
|
|
(CH01) On 2013-06-25 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-01 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-06-24: 50000.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-03-22 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-04-03
filed on: 3rd, April 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Duplicate mortgage certificatecharge no:3
filed on: 19th, September 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-03-22 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Clarke Nicklin Llp Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 2011-06-16
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-03-22 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Coal Clough House Coal Clough Lane Burnley Lancashire BB11 4NJ on 2011-04-26
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Bunkers Hill Romiley Stockport Cheshire SK6 3DS England on 2011-03-25
filed on: 25th, March 2011
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-07-15: 50000.00 GBP
filed on: 16th, August 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(31 pages)
|