AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 166 Chaddock Lane Worsley Manchester M28 1DF. Change occurred on Monday 5th September 2022. Company's previous address: The Granary Suite 9 Barton Road Worsley Manchester M28 2EB England.
filed on: 5th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th May 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address The Granary Suite 9 Barton Road Worsley Manchester M28 2EB. Change occurred on Tuesday 18th May 2021. Company's previous address: Cross House Sutton Road St. Helens WA9 3DR England.
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Monday 30th March 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 28th February 2020 (was Tuesday 31st March 2020).
filed on: 31st, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 118012670001, created on Friday 14th June 2019
filed on: 14th, June 2019
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th May 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 11th, April 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th April 2019
filed on: 11th, April 2019
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th February 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th February 2019.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th February 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 5th February 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th February 2019.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Cross House Sutton Road St. Helens WA9 3DR. Change occurred on Tuesday 5th February 2019. Company's previous address: Fernhills House Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom.
filed on: 5th, February 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2019
|
incorporation |
Free Download
(8 pages)
|