(AA) Total exemption full company accounts data drawn up to March 26, 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Suite 1B, Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB on August 29, 2023
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On April 3, 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 26, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 26, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 26, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 27, 2020 to March 26, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 27, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 28, 2019 to March 27, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 31, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 30, 2018 to March 29, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(12 pages)
|
(CH01) On March 30, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 25, 2011 new director was appointed.
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 5, 2011. Old Address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 5, 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 5, 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(CH03) On March 31, 2011 secretary's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 31, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2010: 3.00 GBP
filed on: 24th, May 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 13, 2010. Old Address: Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(288a) On June 11, 2009 Secretary appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 11, 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 11, 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/04/2009 from 788-790 finchley road london NW11 7TJ
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On April 14, 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(12 pages)
|