AP01 |
New director was appointed on 15th January 2024
filed on: 15th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
13th September 2023 - the day director's appointment was terminated
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071438350004 in full
filed on: 21st, October 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
1st September 2022 - the day director's appointment was terminated
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(26 pages)
|
PSC07 |
Cessation of a person with significant control 12th February 2019
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 26th April 2017
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2019
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
30th January 2019 - the day director's appointment was terminated
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 15th March 2018. New Address: Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW. Previous address: Bedford House 60 Chorley New Road Bolton BL1 4DA
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
27th February 2018 - the day director's appointment was terminated
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th April 2017
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th April 2017
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 28th February 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened from 28th February 2018 to 31st December 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2017
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 071438350004, created on 27th April 2017
filed on: 8th, May 2017
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 071438350002, created on 27th April 2017
filed on: 8th, May 2017
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 071438350003, created on 27th April 2017
filed on: 8th, May 2017
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 071438350001, created on 27th April 2017
filed on: 5th, May 2017
|
mortgage |
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to 29th February 2016
filed on: 11th, February 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 28th February 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd February 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th February 2016: 200.00 GBP
|
capital |
|
AA |
Medium company accounts made up to 28th February 2015
filed on: 8th, September 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2nd February 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd February 2014 with full list of members
filed on: 10th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th February 2014: 200.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 3rd December 2013: 200.00 GBP
filed on: 17th, December 2013
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, December 2013
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 25th, April 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd February 2013 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th September 2012
filed on: 5th, September 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 17th, April 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd February 2012 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 17th, May 2011
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th April 2011: 100.00 GBP
filed on: 11th, May 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd February 2011 with full list of members
filed on: 16th, March 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hazelmere 70 Chorley New Road Bolton BL1 4BY United Kingdom on 16th March 2011
filed on: 16th, March 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2010
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd March 2010 - the day director's appointment was terminated
filed on: 3rd, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2010
|
incorporation |
Free Download
(43 pages)
|