(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on Fri, 6th May 2022 to 34 Tarnbeck Drive Mawdesley Ormskirk L40 2RU
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 14th Aug 2017: 2.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 14th Aug 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Aug 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Aug 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(27 pages)
|