TM01 |
Director appointment termination date: 2023-10-05
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-06
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-03-06
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-11-16 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-03-06
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB United Kingdom to Unit 9 Smethurst Lane Farnworth Bolton Greater Manchester BL4 0AN on 2020-06-30
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-03-06 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-06 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-06
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-03-06 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 11th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-06
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-11
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-11
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 089263830002 in full
filed on: 28th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089263830001 in full
filed on: 28th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089263830003 in full
filed on: 28th, September 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089263830004 in full
filed on: 27th, September 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-06 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089263830004, created on 2015-06-30
filed on: 1st, July 2015
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 089263830003, created on 2015-05-26
filed on: 29th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089263830001, created on 2015-05-26
filed on: 28th, May 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089263830002, created on 2015-05-26
filed on: 28th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Lodge 421 Manchester Road Leigh Lancashire WN7 2NP to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2015-04-07
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-06 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 10000.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-03-31 to 2015-03-31
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-03-31
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(23 pages)
|