AA |
Micro company accounts made up to 2022-09-30
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-14
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-06 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-06 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-06 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on 2021-09-06
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2021-09-06
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-05
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 2017-12-31 - new secretary appointed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-12-31
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Atlas House Suite 309 Caxton Close Wigan WN3 6XU England to C/O Clear Building Management Peter House Oxford Street Manchester Greater Manchester M1 5AN on 2018-01-16
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Atlas House Suite 309 Caxton Close Wigan England to Atlas House Suite 309 Caxton Close Wigan WN3 6XU on 2018-01-16
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2018-01-16 secretary's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 2016-11-23 - new secretary appointed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL to Atlas House Suite 309 Caxton Close Wigan on 2016-12-08
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-06-30 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2014-09-30
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-09-30
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-09-30
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-20 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-11-16
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-16
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-16
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Michael Taylor & Co Solicitors 38 Crofts Bank Road Urmston Manchester M41 0TQ to Pier House Wallgate Wigan Lancashire WN3 4AL on 2015-01-14
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-30
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-30
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-06-20 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-06-20 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-06-20 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-04-05
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012-04-04 - new secretary appointed
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 2012-04-04
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-04-04: 14.00 GBP
filed on: 4th, April 2012
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2012-02-13 secretary's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-02-13 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-20 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-20 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-20 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-06-26
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-09-30
filed on: 22nd, December 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/11/2008 to 30/09/2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-07-10
filed on: 10th, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2007-08-18 Director resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-08-18 Secretary resigned
filed on: 18th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-07 New secretary appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/08/07 from: 14/18 city road cardiff CF24 3DL
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-08-07 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(11 pages)
|