(MR04) Satisfaction of charge 061379200003 in full
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 061379200005, created on 2nd June 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 061379200006, created on 2nd June 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 061379200004, created on 2nd June 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th June 2017 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th June 2017 secretary's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) 25th October 2018 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 16th October 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2017. New Address: 2 Valencia Grove Eccleston Park Prescot Merseyside L34 2TS. Previous address: 4 Manor House Drive Skelmersdale Lancashire WN8 9QZ
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 061379200003
filed on: 22nd, May 2014
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 3rd March 2014 director's details were changed
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th March 2014 with full list of members
filed on: 5th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 1, 42 Garswood Street Ashton-in-Makerfield Wigan Lancashire WN4 9AF on 30th December 2013
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th March 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th March 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 9th March 2009 with shareholders record
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(3 pages)
|
(288b) On 24th June 2008 Appointment terminated secretary
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 24th June 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 24th June 2008 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 6th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 23rd March 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 23rd March 2007 New secretary appointed;new director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 23rd March 2007 New secretary appointed;new director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 23rd March 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 6th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(11 pages)
|