(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(28 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Sep 2023
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(32 pages)
|
(CH01) On Mon, 12th Dec 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 19th Dec 2022. New Address: Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL. Previous address: P.O. Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT United Kingdom
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Dec 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Dec 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106297710003, created on Wed, 13th Jul 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 106297710002, created on Thu, 2nd Jun 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Jun 2021 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(34 pages)
|
(AP04) New secretary appointment on Mon, 26th Jul 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 26th Jul 2021 - the day secretary's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 29/12/20
filed on: 21st, January 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 21st Jan 2021: 1000.00 GBP
filed on: 21st, January 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 21st, January 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, January 2021
| resolution
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 106297710001, created on Thu, 29th Aug 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(45 pages)
|
(CH01) On Fri, 29th Mar 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Mar 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 23rd Jun 2017: 2000.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 12th Apr 2017 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 12th Apr 2017 - the day secretary's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 12th Apr 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2017
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on Tue, 21st Feb 2017: 1000.00 GBP
capital
|
|