(PSC07) Cessation of a person with significant control 2021/08/01
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 3rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/07/11
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/11/10. New Address: 8 Hawkswood Eccleston Chorley Lancashire PR7 5RW. Previous address: 10 Blackbird Court Leyland PR25 1FH England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/07/11
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/01/31. New Address: 10 Blackbird Court Leyland PR25 1FH. Previous address: 273 Southport Road Leyland PR26 8LQ England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/01/28
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/28 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 2021/08/02 - the day director's appointment was terminated
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/13
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/07/13 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/21 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/28. New Address: 273 Southport Road Leyland PR26 8LQ. Previous address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU United Kingdom
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 16th, February 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/10/19
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/19 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/10/19 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/19
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/13
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/04/22 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/04/22
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/04/22 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/04/22
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/01 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/07/10 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2019/11/18. New Address: Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU. Previous address: 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG United Kingdom
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/13
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/07/06 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/06
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/13
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/07/06 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/06 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/06
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/07/06 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/07/13
filed on: 13th, July 2017
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016/11/09 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/09 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/05/20. New Address: 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG. Previous address: First Floor 5 Union Court Liverpool Merseyside L2 4SJ United Kingdom
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2015
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/14
capital
|
|