TM01 |
2023/07/03 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/12. New Address: 17B Makerfield Way Ince Wigan Greater Manchester WN2 2PR. Previous address: Unit 17B Cinnamon Brow Makerfield Way Ince Wigan Lancashire WN2 2PR
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/12 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/12 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 4th, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 20th, October 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 069508390002 satisfaction in full.
filed on: 8th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 15th, August 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 3rd, April 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 069508390003, created on 2019/01/21
filed on: 23rd, January 2019
| mortgage
|
Free Download
(23 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2018/03/31
filed on: 18th, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 6th, September 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2017/06/12.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/08/24 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/02 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/08/24 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, May 2015
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/17.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/02 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
MR01 |
Registration of charge 069508390002
filed on: 30th, January 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/02 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
2013/06/28 - the day director's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/15.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/12/11 from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, October 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/07/02 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/08/14 from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/07/02 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/07/02 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2009
| incorporation
|
Free Download
(12 pages)
|