CS01 |
Confirmation statement with no updates 2024-02-22
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-22
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-22
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-22
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 9th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-22
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 3rd, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018-05-09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-09
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018-05-09 secretary's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Hooten Lane Leigh Lancashire WN7 3BY to 71 Market Street Atherton Manchester M46 0DA on 2018-05-09
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 4th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-22 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-22: 201.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-22 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-13: 200.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-06-01
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-18
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-22 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-05-23: 200.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-02-28
filed on: 28th, November 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-02-22 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2013-04-15
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-05-17: 200.00 GBP
filed on: 24th, August 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-02-29
filed on: 24th, August 2012
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-02-22 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-02-25: 99.00 GBP
filed on: 8th, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2011-03-03 - new secretary appointed
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom on 2011-03-03
filed on: 3rd, March 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2011-02-22
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|