CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from Flotech House Stuart Road Bredbury Stockport SK6 2SR England on 10th February 2022 to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on 31st May 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 111057450002 in full
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111057450001 in full
filed on: 12th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111057450003, created on 24th September 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 8th July 2020
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2020
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th July 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 9th April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th August 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 22 Cross Keys Close Marylebone London W1U 2DW on 25th February 2019 to Flotech House Stuart Road Bredbury Stockport SK6 2SR
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 10th December 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111057450002, created on 5th October 2018
filed on: 15th, October 2018
| mortgage
|
Free Download
(86 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th June 2018
filed on: 18th, June 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111057450001, created on 31st January 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2017
| incorporation
|
Free Download
|