(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 7th Dec 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Nov 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 7th Feb 2017
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 7th Feb 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Empress Industrial Estate Anderton St, Ince Wigan Lancs WN2 2BG on Fri, 9th Jun 2017 to Unit 1 Empress Industrial Estate, Anderton Street Ince Wigan WN2 2BG
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Sat, 3rd Oct 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Feb 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 12th Nov 2012 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Feb 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Feb 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 21st Jan 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Mon, 9th Feb 2009 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 03/03/2008 from unit 2 empress industrial estate higher ince wigan lancs WN2 2BG
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 3rd Mar 2008 with complete member list
filed on: 3rd, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/01/08 from: unit 3 anderton street, higher ince, wigan lancs WN2 2BG
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/01/08 from: unit 3 anderton street, higher ince, wigan lancs WN2 2BG
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 21st Feb 2007 New secretary appointed
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 21st Feb 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: 290 gidlow lane wigan WN6 7PG
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(288a) On Wed, 21st Feb 2007 New secretary appointed
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 21st Feb 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: 290 gidlow lane wigan WN6 7PG
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(288b) On Wed, 7th Feb 2007 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wed, 7th Feb 2007 Director resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 7th Feb 2007 Secretary resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wed, 7th Feb 2007 Director resigned
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|