CS01 |
Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 109265290004, created on Wed, 30th Nov 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109265290003, created on Fri, 11th Nov 2022
filed on: 15th, November 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 109265290002, created on Mon, 18th Oct 2021
filed on: 18th, October 2021
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th Sep 2020
filed on: 6th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th Sep 2020
filed on: 6th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Sep 2020 director's details were changed
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Sep 2020 director's details were changed
filed on: 6th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 6th Sep 2020. New Address: 2 Brookbank Leigh Greater Manchester WN7 5DD. Previous address: 2 Brookbank Brookbank Leigh Greater Manchester WN7 5DD United Kingdom
filed on: 6th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 5th Sep 2020. New Address: 2 Brookbank Brookbank Leigh Greater Manchester WN7 5DD. Previous address: 10 Holdenbrook Close Leigh Greater Manchester WN7 2HL England
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109265290001, created on Tue, 29th Oct 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Aug 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Aug 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Aug 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Aug 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: 10 Holdenbrook Close Leigh Greater Manchester WN7 2HL. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2017
| incorporation
|
Free Download
(13 pages)
|