CS01 |
Confirmation statement with no updates Monday 3rd July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 066373150003 satisfaction in full.
filed on: 7th, December 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address The Weavery Brown House Lane Higher Wheelton Chorley Lancashire PR6 8HR. Change occurred on Thursday 28th July 2016. Company's previous address: 41 Wigan Road Atherton Manchester M46 0LW.
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, February 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
MR01 |
Registration of charge 066373150003
filed on: 18th, December 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Thursday 13th August 2009 - Annual return with full member list
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, June 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On Thursday 7th August 2008 Director appointed
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/07/2008 from 4 bridgeman terrace wigan WN1 1SX
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd July 2008 Appointment terminated director
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2008
| incorporation
|
Free Download
(9 pages)
|