(CS01) Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110832540009, created on Wed, 1st Nov 2023
filed on: 15th, November 2023
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110832540008, created on Thu, 9th Nov 2023
filed on: 13th, November 2023
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 110832540007, created on Tue, 2nd May 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110832540006, created on Mon, 11th Jul 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 110832540005, created on Fri, 13th May 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 110832540004, created on Fri, 18th Jun 2021
filed on: 18th, June 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 110832540003, created on Mon, 22nd Mar 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Sat, 30th Nov 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodside Cooperas Lane Haigh Wigan Lancashire WN2 1PB England on Mon, 16th Dec 2019 to Unit E Kingscroft Court Wigan WN1 3AP
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110832540002, created on Fri, 20th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 110832540001, created on Tue, 3rd Jul 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Jul 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Jul 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Jul 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Jul 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom on Thu, 5th Jul 2018 to Woodside Cooperas Lane Haigh Wigan Lancashire WN2 1PB
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2017
| incorporation
|
Free Download
(34 pages)
|