AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 118364740021, created on Mon, 18th Dec 2023
filed on: 19th, December 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd May 2023
filed on: 22nd, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd May 2023
filed on: 22nd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Apr 2023 new director was appointed.
filed on: 29th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Apr 2023 new director was appointed.
filed on: 29th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 3rd Nov 2022 director's details were changed
filed on: 13th, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118364740020, created on Wed, 28th Sep 2022
filed on: 4th, October 2022
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2022 from Mon, 28th Feb 2022
filed on: 24th, August 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 118364740018, created on Wed, 27th Apr 2022
filed on: 3rd, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740019, created on Wed, 27th Apr 2022
filed on: 3rd, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740017, created on Wed, 27th Apr 2022
filed on: 3rd, May 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740012, created on Wed, 27th Apr 2022
filed on: 28th, April 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740015, created on Wed, 27th Apr 2022
filed on: 28th, April 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740016, created on Wed, 27th Apr 2022
filed on: 28th, April 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740014, created on Wed, 27th Apr 2022
filed on: 28th, April 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740013, created on Wed, 27th Apr 2022
filed on: 28th, April 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740011, created on Wed, 27th Apr 2022
filed on: 28th, April 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 118364740010, created on Mon, 4th Oct 2021
filed on: 25th, October 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740009, created on Fri, 22nd Oct 2021
filed on: 22nd, October 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740008, created on Fri, 15th Oct 2021
filed on: 18th, October 2021
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 749a Ormskirk Road Wigan WN5 8AT England on Wed, 7th Jul 2021 to Moorside Retreat Charles Lane Glossop Derbyshire SK13 7SF
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 118364740007, created on Fri, 11th Jun 2021
filed on: 15th, June 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740006, created on Tue, 18th May 2021
filed on: 19th, May 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740004, created on Fri, 7th May 2021
filed on: 18th, May 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740005, created on Fri, 7th May 2021
filed on: 18th, May 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Hewitt House Winstanley Road Billinge Wigan WN5 7XA England on Thu, 21st May 2020 to 749a Ormskirk Road Wigan WN5 8AT
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 118364740003, created on Thu, 7th May 2020
filed on: 11th, May 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C L B Coopers, 98, Ship Canal House King Street Manchester Lancashire M2 4WU United Kingdom on Fri, 17th Jan 2020 to Hewitt House Winstanley Road Billinge Wigan WN5 7XA
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 118364740002, created on Wed, 6th Nov 2019
filed on: 7th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 118364740001, created on Mon, 2nd Sep 2019
filed on: 2nd, September 2019
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2019
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Wed, 20th Feb 2019: 1.00 GBP
|
capital |
|