(AA) Group of companies' accounts made up to 2022-12-31
filed on: 26th, January 2024
| accounts
|
Free Download
(28 pages)
|
(AA01) Previous accounting period shortened from 2022-12-29 to 2022-12-28
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-30
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(27 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-06-30
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 20th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-06-30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-08-28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-28 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 110245780001 in full
filed on: 21st, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 110245780002, created on 2019-08-01
filed on: 5th, August 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2019-06-30
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Gateway House Standishgate Wigan Lancashire WN1 1AE England to Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP on 2019-02-14
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2018-10-31 to 2018-12-31
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-07-03
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-03 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-30
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 110245780001, created on 2018-07-02
filed on: 4th, July 2018
| mortgage
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2017-12-01: 100000.00 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, October 2017
| incorporation
|
Free Download
(32 pages)
|