AA |
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 23rd, August 2022
| accounts
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 068345740003 in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068345740009 in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068345740006 in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068345740004 in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068345740005 in full
filed on: 10th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068345740010, created on 2022-03-03
filed on: 8th, March 2022
| mortgage
|
Free Download
(65 pages)
|
MR01 |
Registration of charge 068345740009, created on 2021-12-17
filed on: 22nd, December 2021
| mortgage
|
Free Download
(59 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 21st, December 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 068345740008, created on 2019-07-11
filed on: 12th, July 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068345740007, created on 2019-07-11
filed on: 12th, July 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 068345740006, created on 2019-04-05
filed on: 12th, April 2019
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 068345740005, created on 2018-10-04
filed on: 16th, October 2018
| mortgage
|
Free Download
(47 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(27 pages)
|
AUD |
Auditor's resignation
filed on: 1st, August 2017
| auditors
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 068345740004
filed on: 31st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 068345740003
filed on: 31st, July 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, July 2017
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 068345740003, created on 2017-07-18
filed on: 26th, July 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 068345740004, created on 2017-07-18
filed on: 26th, July 2017
| mortgage
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-07-18
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-18
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-18
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 068345740002 in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 143 st. James Road Orrell Wigan WN5 7AB England to The Acres, Stretton Distribution Centre Grappenhall Lane Appleton Warrington Cheshire WA4 4QT on 2017-05-15
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Apple Hey Appley Bridge Wigan Lancashire WN6 9HF United Kingdom to 143 st. James Road Orrell Wigan WN5 7AB on 2017-04-13
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Acres Stretton Distribution Centre Grappenhall Lane Appleton Warrington Cheshire WA4 4QT to 4 Apple Hey Appley Bridge Wigan Lancashire WN6 9HF on 2017-03-15
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(26 pages)
|
AP03 |
On 2016-08-01 - new secretary appointed
filed on: 9th, September 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-03 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Medium company accounts made up to 2015-03-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2015-03-03 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-03: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-03-31
filed on: 13th, January 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2014-03-03 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-03: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, December 2013
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068345740002
filed on: 25th, July 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-03-03 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from West Yard Lyncastle Road Barleycastle Lane Appleton Warrington Cheshire WA4 4SN on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-03 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-03-03 director's details were changed
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, December 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5-7 (Tjc.Tho164.1) Foregate Street Chester Cheshire CH1 1HG on 2011-11-17
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Apple Hey Appley Bridge Wigan Lancashire WN6 9HF on 2011-09-28
filed on: 28th, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-03 with full list of members
filed on: 2nd, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 4th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010-03-03 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-03 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2009-10-29
filed on: 29th, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-04 Appointment terminated director
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2009
| incorporation
|
Free Download
(9 pages)
|