(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 6th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 6th Feb 2019. New Address: 117 Beech Hill Avenue Beech Hill Wigan Lancashire WN6 7RP. Previous address: Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 7th Feb 2017
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Dec 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Feb 2017
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Apr 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Sun, 12th Feb 2017 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th Mar 2017. New Address: Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB. Previous address: 10 Hedgerow Gardens Standish Wigan Lancashire WN6 0UX England
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 7th, February 2017
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 7th Feb 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th May 2016 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Mar 2016 - the day director's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Mar 2016 - the day director's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 4th Apr 2016. New Address: 10 Hedgerow Gardens Standish Wigan Lancashire WN6 0UX. Previous address: 4 Oxford Court Manchester M2 3WQ
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(TM02) Wed, 2nd Mar 2016 - the day secretary's appointment was terminated
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 22nd May 2015: 100.00 GBP
capital
|
|
(AP01) On Mon, 11th Aug 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 11th Sep 2014
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 29th, October 2014
| resolution
|
|
(SH01) Capital declared on Thu, 11th Sep 2014: 100.00 GBP
filed on: 29th, October 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 11th Aug 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 11th Aug 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ganderton LTDcertificate issued on 23/10/14
filed on: 23rd, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, October 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Tue, 5th Aug 2014 - the day director's appointment was terminated
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 5th Aug 2014. New Address: 4 Oxford Court Manchester M2 3WQ. Previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(20 pages)
|