AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(46 pages)
|
TM01 |
Wed, 14th Sep 2022 - the day director's appointment was terminated
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093536340001, created on Tue, 21st Dec 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(21 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2021. New Address: Woodleigh Residential Callands Road Callands Warrington WA5 9RJ. Previous address: The Brewhouse Greenalls Avenue Warrington WA4 6HL England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 23rd Jul 2020 new director was appointed.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sun, 1st Mar 2020
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(43 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 30th Aug 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Sep 2018. New Address: The Brewhouse Greenalls Avenue Warrington WA4 6HL. Previous address: Whitehouse Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 10th Aug 2018 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 13th Feb 2017 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 7th Jun 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 27th Jul 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Aug 2015. New Address: Whitehouse Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL. Previous address: Woodleigh Community Support Centre Callands Road Callands Warrington Cheshire WA5 9RJ
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th May 2015 new director was appointed.
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 12th Mar 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 317.00 GBP
filed on: 12th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 29th Jan 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 317.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(4 pages)
|