AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 10th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 26th March 2022 to Friday 25th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 27th March 2021 to Friday 26th March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Shottwood Fold Littleborough Lancashire OL15 9PQ to 42 the Villas Starring Road Littleborough Lancashire OL15 8FH on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th February 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th March 2019 to Wednesday 27th March 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th March 2017 to Tuesday 28th March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 10th July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
CH01 |
On Sunday 27th July 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 19th September 2013 from Brunel House, 340 Firecrest Court, Centre Park Warrington WA1 1RG
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th July 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 10th July 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 22nd June 2011
filed on: 2nd, August 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, August 2011
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 10th July 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 10th July 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 21st July 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(8 pages)
|
288b |
On Saturday 19th July 2008 Appointment terminated secretary
filed on: 19th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 10th July 2008
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2007
| incorporation
|
Free Download
(18 pages)
|