CH01 |
On Wednesday 6th December 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th December 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 8th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 8th, March 2019
| mortgage
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd August 2018.
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, May 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
42002.00 GBP is the capital in company's statement on Tuesday 26th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 20th September 2014
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd December 2014.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 23rd December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
42002.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
AP01 |
New director appointment on Thursday 4th September 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 24th March 2014 from C/O Acorn Investments Leigh Limited Alexandra House Greenfold Way Leigh Lancashire WN7 3XJ
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2012 to Friday 31st August 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 7th December 2010 from Alexandra House Greenfold Way Leigh Lancashire WN7 3XJ
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th November 2010
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Monday 2nd February 2009 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 4th March 2008 - Annual return with full member list
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2006
filed on: 28th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/06 to 31/10/06
filed on: 27th, September 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Tuesday 16th January 2007 - Annual return with full member list
filed on: 16th, January 2007
| annual return
|
Free Download
(8 pages)
|
SA |
Statement of affairs
filed on: 13th, December 2006
| miscellaneous
|
Free Download
(9 pages)
|
88(2)R |
Alloted 42001 shares on Thursday 23rd November 2006. Value of each share 1 £, total number of shares: 42002.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, August 2006
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2005
| incorporation
|
Free Download
(19 pages)
|