(CS01) Confirmation statement with no updates 19th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Bentham Place Bentham Place Standish Wigan WN6 0NB England on 10th August 2017 to 22 Bentham Place Standish Wigan WN6 0NB
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O West Tower Country House West Tower Mill Lane Aughton Ormskirk Lancashire L39 7HJ England on 10th August 2017 to 22 Bentham Place Bentham Place Standish Wigan WN6 0NB
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st July 2017 from 31st January 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 5-8 Park Industrial Estate, Liverpool Road Ashton-in-Makerfield Wigan Lancashire WN4 0YU on 6th April 2016 to C/O West Tower Country House West Tower Mill Lane Aughton Ormskirk Lancashire L39 7HJ
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th April 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 23rd June 2015
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd June 2015
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 100.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, July 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Mill Lane Parbold Wigan WN8 7NW England on 11th September 2014 to Unit 5-8 Park Industrial Estate, Liverpool Road Ashton-in-Makerfield Wigan Lancashire WN4 0YU
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(7 pages)
|