(CS01) Confirmation statement with no updates 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st May 2021
filed on: 21st, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 082543610004, created on 1st August 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 6th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to 30th April 2018 from 31st October 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082543610003, created on 13th September 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 28th April 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10-12 County and Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 15th November 2016 to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082543610002, created on 4th February 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 6th April 2015: 9.00 GBP
filed on: 12th, January 2016
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Woodland View Proffits Lane Helsby Frodsham WA6 9JX on 23rd December 2015 to 10-12 County and Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ
filed on: 23rd, December 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 6th April 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 082543610001 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th April 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th October 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 21st September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082543610001, created on 1st July 2014
filed on: 8th, July 2014
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th November 2013: 1.00 GBP
capital
|
|
(CH01) On 31st October 2013 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Proffits Lane Helsby Frodsham Cheshire WA6 9JX England on 31st October 2013
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|