(AD01) New registered office address Forward House Stoney Lane Rainhill Prescot L35 9LZ. Change occurred on 2024-04-04. Company's previous address: Unit 4, Pimhole Business Park Pimhole Road Bury Greater Manchester BL9 7ET England.
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-04-04
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-04-24
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-04-24
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-04-24
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020-01-31 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-31
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-24
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-01-31 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-05-01 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 4, Pimhole Business Park Pimhole Road Bury Greater Manchester BL9 7ET. Change occurred on 2019-07-25. Company's previous address: 34 Newdown Road Liverpool Merseyside L11 0DF England.
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-24
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-24
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-05-09
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-24
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 34 Newdown Road Liverpool Merseyside L11 0DF. Change occurred on 2017-03-23. Company's previous address: The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY United Kingdom.
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(7 pages)
|