(TM01) Director appointment termination date: April 7, 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104052640003, created on May 18, 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 104052640002, created on January 16, 2019
filed on: 16th, January 2019
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 30, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit G2 Mill No 1 Eckersley Mill Swan Meadow Industrial Estate, Swan Meadow Road Wigan WN3 5BE United Kingdom to 263 Woodhouse Lane Wigan WN6 7NR on August 11, 2017
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 104052640001, created on June 23, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2016
| incorporation
|
Free Download
(10 pages)
|