AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 17th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 068994400007, created on 20th July 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
12th July 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 5th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 3rd, September 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
24th February 2017 - the day director's appointment was terminated
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th September 2016. New Address: Forward Works Bridge Lane Manchester Road Warrington WA1 4BA. Previous address: Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX England
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th May 2016. New Address: Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX. Previous address: Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th October 2015. New Address: Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA. Previous address: Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX
filed on: 15th, October 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 50000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 50000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 68 Rosemary Lane Downholland Ormskirk Lancashire L39 7JP on 7th January 2014
filed on: 7th, January 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th May 2012 with full list of members
filed on: 30th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 21st, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
14th September 2011 - the day director's appointment was terminated
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 4th, August 2011
| mortgage
|
Free Download
(6 pages)
|
TM01 |
3rd August 2011 - the day director's appointment was terminated
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th May 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 24th, February 2011
| mortgage
|
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, February 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 7th, February 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Iris Square St. Asaph Denbighshire LL17 0RN on 19th October 2010
filed on: 19th, October 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, September 2010
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2010: 50000.00 GBP
filed on: 7th, July 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, July 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, July 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, July 2010
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 7th May 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Rosemary Lane Ormskirk Lancashire L39 7JP on 6th May 2010
filed on: 6th, May 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 11th March 2010
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st May 2010 to 12th August 2010
filed on: 6th, February 2010
| accounts
|
Free Download
(2 pages)
|
288a |
On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 15th May 2009 Appointment terminated director
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2009
| incorporation
|
Free Download
(14 pages)
|