PSC04 |
Change to a person with significant control Wednesday 27th March 2024
filed on: 8th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th March 2024 director's details were changed
filed on: 8th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2024
filed on: 8th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 3rd February 2023 director's details were changed
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd February 2023
filed on: 11th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th March 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th March 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 27th March 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Monday 30th March 2020 secretary's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sunday 15th March 2020 director's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 39 Skull House Lane Appley Bridge Wigan Lancashire WN6 9DR. Change occurred on Friday 31st March 2017. Company's previous address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England.
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th April 2016
|
capital |
|
AD01 |
New registered office address C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX. Change occurred on Wednesday 11th November 2015. Company's previous address: C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG.
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th March 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 15th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th April 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 13th November 2012 from 7 Newton Drive Dalton Park Skelmersdale WN8 6PX
filed on: 13th, November 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st July 2013. Originally it was Thursday 31st January 2013
filed on: 13th, November 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 27th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2011
filed on: 20th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 27th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th March 2010
filed on: 24th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Saturday 27th March 2010 director's details were changed
filed on: 24th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 6th, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 30th March 2009 - Annual return with full member list
filed on: 30th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 5th, April 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Sunday 23rd March 2008 - Annual return with full member list
filed on: 23rd, March 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/01/08
filed on: 30th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/01/08
filed on: 30th, March 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2007
|
incorporation |
Free Download
(12 pages)
|