(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, March 2021
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 3rd, March 2021
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075481540002, created on Wed, 30th Dec 2020
filed on: 13th, January 2021
| mortgage
|
Free Download
(29 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Centrix House Oak 3 Crow Lane East Newton-Le-Willows WA12 9UY on Fri, 31st Jul 2020 to Unit 4 Wheatlea Road Wigan WN3 6XP
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Jul 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Jul 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Jul 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 18th Feb 2020 new director was appointed.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 30th Aug 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, June 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 5th Mar 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2016
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 22nd Apr 2016
filed on: 22nd, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Mar 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, May 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Mar 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Emerald House Meadowcroft Way Leigh Lancashire WN7 3XZ on Wed, 24th Sep 2014 to Centrix House Oak 3 Crow Lane East Newton-Le-Willows WA12 9UY
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Mar 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 4th Nov 2013. Old Address: 31 Church Road Manchester M22 4NN United Kingdom
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Mar 2013 new director was appointed.
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Mar 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Mar 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Mar 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Mar 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2012
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jun 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2011: 1000.00 GBP
filed on: 13th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Apr 2011 new director was appointed.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(20 pages)
|