(CH01) On Tuesday 26th March 2024 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 7th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th July 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 11th April 2018
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 11th April 2018
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th August 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 19th September 2019.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF to Imperial Buildings 20 - 22 Bull Ring High Street Northwich CW9 5BU on Thursday 26th September 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th July 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 5th September 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th August 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 7th July 2018
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 6th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th August 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st August 2017 to Wednesday 30th August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to Technologies House Unit 13 Crown Ind Est Canal Road Timperley Cheshire WA14 1TF on Monday 14th May 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Tuesday 13th December 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, August 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 11th July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 11th July 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2012
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Wednesday 11th July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st August 2012. Originally it was Tuesday 31st July 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tuesday 20th March 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th March 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th July 2011
filed on: 15th, August 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2011
| incorporation
|
Free Download
(20 pages)
|