AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 23rd September 2021 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd September 2021 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th April 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 15th May 2019 secretary's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th April 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Thursday 9th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 6th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th May 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 12th April 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st May 2014
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 39 Skull House Lane Appley Bridge Wigan WN6 9DR. Change occurred on Tuesday 27th January 2015. Company's previous address: 41 Knowsley Street Bury Lancashire BL9 0ST.
filed on: 27th, January 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 15th April 2013.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Saturday 1st December 2012 secretary's details were changed
filed on: 9th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 9th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 9th, December 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st November 2009 secretary's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 23rd, March 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2009
| mortgage
|
Free Download
(5 pages)
|
88(2) |
Alloted 99 shares from Wednesday 24th December 2008 to Wednesday 24th December 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 26th, January 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/01/2009 from 41 knowsley street bury lancashire BL9 0ST
filed on: 26th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On Monday 26th January 2009 Director appointed
filed on: 26th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 26th January 2009 Director and secretary appointed
filed on: 26th, January 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/12/2008 from 39A leicester road salford manchester M7 4AS
filed on: 26th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On Monday 22nd December 2008 Appointment terminated director
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2008
| incorporation
|
Free Download
(9 pages)
|