(CS01) Confirmation statement with no updates Sunday 25th June 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th June 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 15 Eversley Skelmersdale WN8 6DP England to 1 the Old Hall Buckley on Friday 13th May 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th June 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th June 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th June 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Wrights Tax Ltd Suite 4 48 Westgate Skelmersdale Lancashire WN8 8AZ to 15 Eversley Skelmersdale WN8 6DP on Tuesday 30th April 2019
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 27th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th June 2018
filed on: 27th, June 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: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 12th June 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st July 2015. Originally it was Tuesday 30th June 2015
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|