AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/27
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/27
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, November 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to 2021/08/31. Originally it was 2021/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, September 2019
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 089164950001 satisfaction in full.
filed on: 4th, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089164950002 satisfaction in full.
filed on: 4th, July 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/02/27
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/21 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, November 2018
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 089164950003, created on 2018/06/15
filed on: 26th, June 2018
| mortgage
|
Free Download
(39 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2018
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2018
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2018/03/28
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/28
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 29a Britannia Way Bolton Lancashire BL2 2HH England on 2017/03/07 to Unit 29a Waters Meeting Business Park Britannia Way Bolton Lancashire BL2 2HH
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Worsley Court High Street Worsley Manchester M28 3NJ England on 2017/03/07 to 29a Britannia Way Bolton Lancashire BL2 2HH
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 31 Eton Hill Road Radcliffe Manchester M26 2ZS on 2017/03/06 to 1 Worsley Court High Street Worsley Manchester M28 3NJ
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/29
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/28
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089164950002, created on 2015/02/24
filed on: 27th, February 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089164950001
filed on: 27th, March 2014
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2014/03/24 from 48 Bolbury Crescent Swinton Manchester M27 8AX England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/07 from 48,Bolbury Crescent Bolbury Crescent Swinton Manchester M27 8AX United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2014
| incorporation
|
Free Download
(10 pages)
|