(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd May 2022
filed on: 9th, 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: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st March 2020 (was Wednesday 30th September 2020).
filed on: 11th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ. Change occurred on Tuesday 10th November 2020. Company's previous address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 2nd November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 2nd November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD. Change occurred on Monday 14th January 2019. Company's previous address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2018 to Saturday 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd May 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107103050001, created on Thursday 15th June 2017
filed on: 19th, June 2017
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2017
| incorporation
|
Free Download
(37 pages)
|