(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, September 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pemberton Business Centre Richmond Hill Wigan WN5 8AA England to 126 Heritage Way Wigan WN3 4AW on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pemberton Business Centre Richmond Hill Pemberton Wigan Lancashire WN5 8AA England to Pemberton Business Centre Richmond Hill Wigan WN5 8AA on January 31, 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 21, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 st. Thomas Court Upholland Skelmersdale Lancashire WN8 0NE United Kingdom to Pemberton Business Centre Richmond Hill Pemberton Wigan Lancashire WN5 8AA on September 8, 2016
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 3, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|