TM01 |
Director's appointment terminated on 2024/02/01
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 075088930007 satisfaction in full.
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075088930005 satisfaction in full.
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075088930008 satisfaction in full.
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075088930004 satisfaction in full.
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075088930006 satisfaction in full.
filed on: 21st, February 2024
| mortgage
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 075088930010, created on 2022/11/17
filed on: 18th, November 2022
| mortgage
|
Free Download
(42 pages)
|
TM01 |
Director's appointment terminated on 2020/03/17
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 2021/03/05
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 22nd, November 2019
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 075088930009, created on 2019/04/29
filed on: 7th, May 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 30th, August 2018
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director appointment on 2017/11/08.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 2017/02/13 to 1 Smithy Court Wigan WN3 6PS
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, December 2016
| resolution
|
Free Download
|
AP01 |
New director appointment on 2016/09/14.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/14.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 11th, November 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075088930008, created on 2016/09/14
filed on: 28th, September 2016
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 22nd, August 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/28
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/01/25.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/30
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/28
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, November 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2014/07/14
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/04.
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 7th, March 2014
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2014/01/28 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/28
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075088930007
filed on: 25th, October 2013
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 075088930005
filed on: 1st, October 2013
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 075088930006
filed on: 1st, October 2013
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075088930004
filed on: 1st, June 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/28
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/01/31
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/08/08 from Unit 8 Croftwood Square Martland Mill Industrial Estate Wigan Greater Manchester WN5 0LG United Kingdom
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, July 2012
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, June 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, June 2012
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2012/03/13
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/28
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, December 2011
| resolution
|
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2011
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/06/30.
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/30.
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/06/30
filed on: 30th, June 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2011
| incorporation
|
Free Download
(23 pages)
|