(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 13th May 2022
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary's appointment terminated on 10th May 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 10th May 2021, company appointed a new person to the position of a secretary
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(15 pages)
|
(CH01) On 17th May 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 71-73 Hoghton Street Southport Merseyside PR9 0PR on 5th July 2018 to 1 Bond Street Colne Lancashire BB8 9DG
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2017 from 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th March 2017: 100.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 2nd, May 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 2nd, May 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, May 2017
| incorporation
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065257990003, created on 3rd October 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 065257990002, created on 5th September 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(42 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th June 2016
filed on: 6th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th April 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 24th September 2014 secretary's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 24th September 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th September 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 23rd September 2014 to 71-73 Hoghton Street Southport Merseyside PR9 0PR
filed on: 23rd, September 2014
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 17th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th March 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th March 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st August 2009 from 31st March 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 22nd May 2009 with complete member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On 11th April 2008 Director and secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th April 2008 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 10th April 2008 Appointment terminated secretary
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 9th April 2008 Appointment terminated director
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/04/2008 from hollins chambers 64A bridge street manchester M3 3BA
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, April 2008
| resolution
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(12 pages)
|