CS01 |
Confirmation statement with no updates 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th January 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Clarkes Crescent Eccleston St. Helens WA10 5EA England on 19th January 2023 to Unit 4 Greenbank Industrial Estate Atherton Road Wigan WN2 4SN
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th August 2019
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2019
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 25th August 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 15th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 14th May 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th August 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th May 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th May 2019: 100.00 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 75 Markfield Crescent St. Helens WA11 9LB England on 15th January 2018 to 73 Clarkes Crescent Eccleston St. Helens WA10 5EA
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 9th February 2017 to 75 Markfield Crescent St. Helens WA11 9LB
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 531 Stanhope Road South Shields Tyne and Wear NE33 4QX on 2nd September 2015 to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st August 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 75 Markfield Crescent St. Helens Merseyside WA11 9LB United Kingdom on 1st October 2014 to 531 Stanhope Road South Shields Tyne and Wear NE33 4QX
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2013
| incorporation
|
|