TM01 |
Director appointment termination date: December 19, 2013
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 21, 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088219000007, created on November 17, 2022
filed on: 18th, November 2022
| mortgage
|
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: March 17, 2020
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: March 5, 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 088219000006, created on April 29, 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 088219000005, created on April 29, 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 088219000004, created on March 11, 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088219000003, created on September 24, 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Beecham Court Smithy Brook Road Wigan Greater Manchester WN3 6PR to 1 Smithy Court Wigan WN3 6PS on December 28, 2016
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(13 pages)
|
AP01 |
On September 14, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 14, 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 088219000002, created on September 14, 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 25, 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(27 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 088219000001, created on October 29, 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(23 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2014: 100.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 21, 2014: 2.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On April 4, 2014 new director was appointed.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 21, 2014: 1.00 GBP
filed on: 21st, February 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(22 pages)
|