(AP01) On November 22, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 22, 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ka Warehousing Stanley Way Stanley Industrial Estate Skelmersdale WN8 8EA England to Wigan Investment Centre, Unit 18 Waterside Drive Wigan WN3 5BA on May 31, 2022
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 18, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Glass Building Corporation Street Wigan WN3 5BU England to Ka Warehousing Stanley Way Stanley Industrial Estate Skelmersdale WN8 8EA on August 4, 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 3, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 10, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 4, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 1, 2019: 2.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Martland Mill Mart Lane Burscough Lancashire L40 0SD to The Glass Building Corporation Street Wigan WN3 5BU on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Martland Mill Mart Lane Burscough Lancashire L40 0SD on May 22, 2018
filed on: 22nd, May 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2017
| incorporation
|
Free Download
(50 pages)
|