(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address P1 Units 8 & 9 Heywood Distribution Park Heywood Lancashire OL10 2TT. Change occurred on Thursday 30th June 2022. Company's previous address: Unit 2, Block B, Axis Point Hill Top Road Heywood Greater Manchester OL10 2RQ United Kingdom.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 21st October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 9th April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 9th April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 9th April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 9th April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2, Block B, Axis Point Hill Top Road Heywood Greater Manchester OL10 2RQ. Change occurred on Thursday 11th March 2021. Company's previous address: Unit B2 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ United Kingdom.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 26th March 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th March 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 21st October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 21st October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2018 to Saturday 31st March 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 21st October 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 087399560003 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 21st October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 087399560004, created on Thursday 25th August 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit B2 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ. Change occurred on Friday 1st April 2016. Company's previous address: Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR.
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st October 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 22nd October 2015
capital
|
|
(MR04) Charge 087399560001 satisfaction in full.
filed on: 26th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 087399560002 satisfaction in full.
filed on: 26th, August 2015
| mortgage
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087399560003, created on Wednesday 1st July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(25 pages)
|
(SH01) 29.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 29.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 13.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 29.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 13.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 19th, June 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087399560002, created on Tuesday 5th May 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087399560001, created on Thursday 2nd April 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, October 2013
| incorporation
|
Free Download
(49 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|