AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/16
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/11/16
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/16
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/16
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/16
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/16
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/16
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, October 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, June 2017
| accounts
|
Free Download
(7 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 14th, February 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/16
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/16
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on 2015/11/18
capital
|
|
SH01 |
120.00 GBP is the capital in company's statement on 2015/04/06
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 24 Salisbury Road Haydock Industrial Estate Haydock WA11 9XG on 2015/09/18 to Unit 25 Salisbury Road Haydock Industrial Estate Haydock WA11 9XG
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/16
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/07/17.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/17.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/16
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2013/11/29
capital
|
|
TM01 |
Director's appointment terminated on 2013/10/23
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/06 from 1 3 Back Cross Lane Newton Le Willows Merseyside WA12 9YE United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/16
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/09
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/10/23.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/01
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/08/09 from Unit Cg11 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/01
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/11/30 from Unit G5 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/26 from Charity Farm Offices Arch Lane Garswood Garswood Lancashire WN4 0XL United Kingdom
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/03/11 from 10 Uphill Road South Uphill, Weston Super Mare Weston Super Mare Merseyside BS23 4SG United Kingdom
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/11.
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2010
| incorporation
|
Free Download
(23 pages)
|