AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066750930008, created on 29th June 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 30th September 2020 to 29th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 King Street Manchester M2 6BA United Kingdom on 28th September 2018 to 80 9th Floor, Mosley Street Manchester M2 3FX
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, July 2017
| incorporation
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 066750930006 in full
filed on: 18th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 066750930005 in full
filed on: 18th, July 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, July 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066750930007, created on 26th June 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(86 pages)
|
AP01 |
New director was appointed on 26th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Whelco Place Enfield Street Wigan Lancashire WN5 8EA on 28th June 2017 to 40 King Street Manchester M2 6BA
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th September 2015: 10000.00 GBP
capital
|
|
MR01 |
Registration of charge 066750930006, created on 24th April 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 066750930005, created on 24th April 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 2 in full
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 4 in full
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 3 in full
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th September 2013: 10000.00 GBP
capital
|
|
AA |
Small company accounts made up to 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th September 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 30th September 2010
filed on: 7th, October 2011
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 25th August 2011, company appointed a new person to the position of a secretary
filed on: 25th, August 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 25th August 2011
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 30th September 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 24th August 2009 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2009
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, April 2009
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2009
| mortgage
|
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, April 2009
| mortgage
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/09/2009
filed on: 30th, March 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/2009 from douglas bank house wigan lane wigan lancashire WN1 2TB
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 5th September 2008 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 28th August 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 28th August 2008 Appointment terminated secretary
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th August 2008 Secretary appointed
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 28th August 2008 Appointment terminated director
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2008
| incorporation
|
Free Download
(15 pages)
|