(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 26th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 26th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 107671220001, created on Thursday 21st June 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 27th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Coronation Walk Billinge Wigan Lancashire WN5 7QE England to Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on Tuesday 27th March 2018
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 12th May 2017.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2017
| incorporation
|
Free Download
(32 pages)
|