(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 5th Dec 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Dec 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086132890004, created on Fri, 7th Sep 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 086132890003, created on Fri, 7th Sep 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086132890002, created on Thu, 9th Nov 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 086132890001, created on Thu, 9th Nov 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Tue, 7th Mar 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 26th Sep 2016 - the day director's appointment was terminated
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 6th Jul 2015. New Address: 14 Wood Street Bolton BL1 1DY. Previous address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT
filed on: 6th, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Jul 2014 to Sun, 31st Aug 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 17th Jul 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 9th Sep 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|