CS01 |
Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 17th, August 2023
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 26th, April 2022
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064760770003, created on Mon, 24th Jan 2022
filed on: 26th, January 2022
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 064760770002, created on Mon, 24th Jan 2022
filed on: 26th, January 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 11th Feb 2016: 100.00 GBP
capital
|
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Jan 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 15th Aug 2014. New Address: Carlyle House 78 Chorley New Road Bolton BL1 4BY. Previous address: Nations House Edmund Street Liverpool L3 9NY
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Jan 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 23rd Oct 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 17th Jan 2013
filed on: 16th, May 2013
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jan 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 4th Jul 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jan 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 28th Sep 2011 - the day director's appointment was terminated
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Jan 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Thu, 13th Jan 2011
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 6th Jan 2011 - the day secretary's appointment was terminated
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Nov 2010. Old Address: , 9 Jordan Street, Hill Quays, Deansgate, Manchester, M15 4PY
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 17th Jan 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 15th Mar 2010. Old Address: , 8 Mollington Grange, Parkgate, Road, Mollington, Chester, CH1 6NP
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 23rd Apr 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2008
| incorporation
|
Free Download
(20 pages)
|