(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 2 Clarendon Industrial Estate Clarendon Industrial Estate Hyde Cheshire SK14 2EW to The Works Clarence Street Stalybridge Cheshire SK15 1st on May 22, 2023
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from August 31, 2022 to December 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 065396740005, created on March 11, 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(33 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 13, 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On February 13, 2020 secretary's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: January 23, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 065396740004, created on August 24, 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 065396740003, created on July 31, 2018
filed on: 31st, July 2018
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 18, 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065396740002, created on April 19, 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 24, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 19, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 25, 2015: 2500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Ivy Mill Crown Street Manchester Lancashire M35 9BG to Unit 2 Clarendon Industrial Estate Clarendon Industrial Estate Hyde Cheshire SK14 2EW on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 7, 2014: 2500.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 19, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 27, 2014: 2500.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, February 2014
| resolution
|
Free Download
(20 pages)
|
(AA01) Extension of current accouting period to August 31, 2014
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, May 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 19, 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, March 2013
| capital
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 19, 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 19, 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 19, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 4, 2010
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AP03) On December 23, 2009 - new secretary appointed
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2009 Appointment terminated secretary
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to April 16, 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/03/2009 from UNIT1, cinnamon park crab lane warrington cheshire WA2 0XP
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On January 29, 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/01/2009 from 4 aberdare close callands warrington cheshire WA5 9YF united kingdom
filed on: 29th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(15 pages)
|