(AA01) Extension of current accouting period to March 31, 2024
filed on: 3rd, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 6, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 26, 2022: 100.00 GBP
filed on: 1st, November 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, October 2022
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address Wigan Hall New Market Street Wigan WN1 1HH. Change occurred on September 20, 2022. Company's previous address: Unity House Westwood Park Drive Wigan WN3 4HE England.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unity House Westwood Park Drive Wigan WN3 4HE. Change occurred on December 30, 2020. Company's previous address: 41 41 Hall Lane Hindley Wigan WN2 2SA England.
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 41 Hall Lane Hindley Wigan WN2 2SA. Change occurred on December 1, 2017. Company's previous address: 112-114 Market Street Hindley Wigan Lancashire WN2 3AY England.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 112-114 Market Street Hindley Wigan Lancashire WN2 3AY. Change occurred on February 10, 2016. Company's previous address: Suite 7 112-114 Market Street Hindley Wigan Lancashire WN2 3AY.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 9, 2013. Old Address: Mcparland Williams Maghull Business Centre 1 Liverpool Road North, Maghull Merseyside L31 2HB
filed on: 9th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2011 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On February 1, 2011 secretary's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 3, 2009 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2010
filed on: 28th, January 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to February 2, 2009 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 27, 2008 - Annual return with full member list
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 24th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 24th, July 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to March 31, 2007 - Annual return with full member list
filed on: 31st, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to March 31, 2007 - Annual return with full member list
filed on: 31st, March 2007
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2006
| incorporation
|
Free Download
(12 pages)
|