(CS01) Confirmation statement with no updates 1st December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 2nd, December 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2019
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, November 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th September 2014: 2.00 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd April 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 14th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 14th September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2020. New Address: Unit1 Linnyshaw Industrial Estate Sharp Street Worsley Manchester M28 3LY. Previous address: Unit 3F Barleycastle Lane Appleton Warrington Cheshire WA4 4st United Kingdom
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 12th June 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th June 2020. New Address: Unit 3F Barleycastle Lane Appleton Warrington Cheshire WA4 4st. Previous address: 3F Barleycastle Lane Appleton Warrington WA4 4st England
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2019. New Address: 3F Barleycastle Lane Appleton Warrington WA4 4st. Previous address: Unit 3a Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4st
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2019
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th September 2018
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th September 2017 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th September 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th September 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th December 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th April 2014
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th August 2014. New Address: Unit 3a Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST. Previous address: Unit M James Nasmyth Way Eccles Manchester M30 0SF
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th September 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th September 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th September 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Atrium House Manchester Road Bury BL9 9SW England on 11th February 2011
filed on: 11th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(7 pages)
|