(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 10th July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Hillside View 26L Mill Lane Upholland Skelmersdale Lancashire WN8 0HJ. Change occurred on Friday 29th April 2016. Company's previous address: Hillside View 26L Mill Lane Upholland Wigan Lancahshire WN8 0HJ England.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Hillside View 26L Mill Lane Upholland Wigan Lancahshire WN8 0HJ. Change occurred on Thursday 28th April 2016. Company's previous address: 292 Aigburth Road Liverpool Merseyside L17 9PW.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 24th, March 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 24th, March 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 6th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th July 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sunday 1st January 2012 secretary's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th July 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th July 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2009
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Friday 24th July 2009 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 24th July 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 23rd March 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 23rd March 2009 Secretary appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2008
| incorporation
|
Free Download
(16 pages)
|