(TM01) Tue, 19th Dec 2023 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Dec 2023 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Dec 2023 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Dec 2023 - the day director's appointment was terminated
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th Dec 2023. New Address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS. Previous address: 4 - 6 Library Street Wigan WN1 1NN United Kingdom
filed on: 27th, December 2023
| address
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Nov 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Jun 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 26th Jun 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Jan 2023 - the day director's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Jan 2023 new director was appointed.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 19th Jun 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 27th Jun 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 27th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 27th Jun 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 27th Jun 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 28th Jun 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Nov 2019. New Address: 4 - 6 Library Street Wigan WN1 1NN. Previous address: 14 the Parks Newton Le Willows Merseyside WA12 0JQ
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 10th May 2019
filed on: 10th, May 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On Mon, 4th Mar 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Oct 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Oct 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Jun 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Jun 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jun 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Jul 2017
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control Wed, 6th Sep 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Jun 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Jun 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081081230001, created on Wed, 16th Mar 2016
filed on: 21st, March 2016
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Thu, 18th Jun 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 19th Jan 2015. New Address: 14 the Parks Newton Le Willows Merseyside WA12 0JQ. Previous address: 3 the Parks Newton Le Willows Merseyside WA12 0JQ
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 200.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(48 pages)
|