(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 5th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 1st October 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 1st October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Harris Road Standish Wigan Lancashire WN6 0QR England to Tonnau Gwynion Tonnau Gwynion Cemaes Bay LL67 0DA on Wednesday 16th August 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 1st October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 42 Thornbury Road Stretford Manchester M32 0QE England to 14 Harris Road Standish Wigan Lancashire WN6 0QR on Thursday 12th May 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Trenet Laithe East Marton Skipton North Yorkshire BD23 3LP to 42 Thornbury Road Stretford Manchester M32 0QE on Thursday 12th May 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE to Trenet Laithe East Marton Skipton North Yorkshire BD23 3LP on Saturday 10th January 2015
filed on: 10th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed recapture LTDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 1st October 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 2nd October 2014
filed on: 2nd, October 2014
| resolution
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 16th September 2013 from Unit 4 Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE England
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th September 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th September 2013
capital
|
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 16th September 2013 from 8 Elm Ridge Drive Hale Barns Altrincham WA15 0JE England
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, September 2012
| incorporation
|
Free Download
(7 pages)
|