AA |
Total exemption full company accounts data drawn up to Sun, 26th Mar 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Aug 2023. New Address: Suite 1B, Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB. Previous address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 26th Mar 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 26th Mar 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 26th Mar 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Thu, 26th Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 27th Mar 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Mar 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Mar 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2016 to Fri, 31st Mar 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 675.00 GBP
capital
|
|
MR01 |
Registration of charge 067775450001, created on Fri, 23rd Jan 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 675.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 20th Sep 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 20th Sep 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Dec 2012 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Dec 2011 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Apr 2011. Old Address: Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 19th Dec 2010 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2009 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2008
| incorporation
|
Free Download
(19 pages)
|