(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: Thu, 1st Jul 2021. New Address: Rigby House Crown Lane Horwich Bolton BL6 5HP. Previous address: Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On Mon, 29th Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(34 pages)
|
(TM01) Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 24th May 2018 - the day director's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th May 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(32 pages)
|
(AD01) Address change date: Tue, 13th Dec 2016. New Address: Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW. Previous address: United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Feb 2015 secretary's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 065245950004, created on Fri, 5th Dec 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to Wed, 5th Mar 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 10000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Mon, 5th Mar 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(20 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Fri, 5th Mar 2010 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 5th Mar 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Mar 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Mar 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(14 pages)
|
(288c) Director's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 30th Mar 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2008
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2008
| mortgage
|
Free Download
(7 pages)
|
(288b) On Tue, 8th Apr 2008 Appointment terminated director
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 8th Apr 2008 Appointment terminated secretary
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, April 2008
| resolution
|
Free Download
(18 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 8th, April 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/2008 from steam packet house 76 cross street manchester M2 4JU
filed on: 8th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 26th Mar 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 26th Mar 2008 Director and secretary appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 26th Mar 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(12 pages)
|