(CS01) Confirmation statement with no updates August 22, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 13, 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, October 2019
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, October 2019
| incorporation
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 22, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 9, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 9, 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 9, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 9, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 22, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 22, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 22, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA to 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2014 to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 22, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2013
| incorporation
|
|