(MA) Articles and Memorandum of Association
filed on: 28th, July 2023
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 20th, May 2023
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065745720001, created on Wed, 29th Mar 2023
filed on: 31st, March 2023
| mortgage
|
Free Download
(56 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Sun, 8th May 2022. New Address: 3 Central Park Ohio Avenue Salford M50 2GT. Previous address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom
filed on: 8th, May 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 6th May 2022
filed on: 8th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 6th May 2022 - the day director's appointment was terminated
filed on: 8th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 6th May 2022
filed on: 8th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 6th May 2022 new director was appointed.
filed on: 8th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 6th May 2022 - the day secretary's appointment was terminated
filed on: 8th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 6th May 2022
filed on: 8th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 6th May 2022 new director was appointed.
filed on: 8th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th May 2022 - the day director's appointment was terminated
filed on: 8th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 17th Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On Thu, 7th Apr 2016 secretary's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 4th Jul 2016. New Address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA. Previous address: 2 Collinson Court Frodsham Cheshire CH2 4PF
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Apr 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Apr 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 4th Jul 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 8th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 12th Sep 2013. Old Address: Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 27th Apr 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 6th Nov 2009 secretary's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Nov 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Nov 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, August 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 14th May 2009 with shareholders record
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 8th, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(12 pages)
|