CS01 |
Confirmation statement with no updates Sunday 15th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 12th January 202280.00 GBP
filed on: 3rd, February 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, February 2022
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097391920001, created on Thursday 13th January 2022
filed on: 13th, January 2022
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Friday 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 14th June 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office Suite No.4, Phoenix House Golborne Enterprise Park Golborne Warrington WA3 3DP England to Atlas House Caxton Close Wigan WN3 6XU on Tuesday 15th June 2021
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 5th April 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to Office Suite No.4, Phoenix House Golborne Enterprise Park Golborne Warrington WA3 3DP on Thursday 1st March 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chartwell Financial Services Surcon House, Copson Street Withington Manchester M20 3HE United Kingdom to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on Wednesday 28th February 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th October 2015
filed on: 1st, December 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
99.80 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|