AP01 |
New director was appointed on 2024-02-13
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2023-04-30
filed on: 18th, January 2024
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2023-07-11
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066473770009, created on 2023-03-03
filed on: 7th, March 2023
| mortgage
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-04-30
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-05
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-05
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, March 2022
| incorporation
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-03-08: 200.00 GBP
filed on: 24th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 13th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-04
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066473770008, created on 2016-08-22
filed on: 26th, August 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2016-03-08 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-04: 200.00 GBP
capital
|
|
MR01 |
Registration of charge 066473770007, created on 2015-09-29
filed on: 2nd, October 2015
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-08 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-02: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 17 Winchester Road Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9XQ to Film & Foil North North Florida Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9UB on 2015-02-04
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066473770006, created on 2014-08-29
filed on: 3rd, September 2014
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 066473770005
filed on: 26th, April 2014
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2014-03-08 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, April 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 12th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-03-08 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 2012-05-09
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-08 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 2nd, April 2012
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, April 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-03-08 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 16th, March 2011
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-03-11
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-11
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 11th, March 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-03-10 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-08 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2010-03-08
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-03-08
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-03-08
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-11-04: 100.00 GBP
filed on: 8th, March 2010
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-07-15 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 19th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-04-20 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-04-20 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, December 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2008
| mortgage
|
Free Download
(31 pages)
|
287 |
Registered office changed on 26/08/2008 from 6 farcroft close lymm cheshire WA13 9US united kingdom
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-08-26 Secretary appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(12 pages)
|