(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Feb 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Mar 2020
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Apr 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st May 2018: 4.00 GBP
filed on: 12th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th May 2018. New Address: 6 Martins Court Hindley Wigan WN2 4AZ. Previous address: Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 11th Aug 2015. New Address: Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG. Previous address: Whalley Swarbrick Berry Lane Longridge Preston PR3 3JA
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
(AR01) Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 12th Feb 2014. Old Address: Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 12th Feb 2014. Old Address: Greys House 102-104 Westgate Burnley Lancashire BB11 1SD England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Apr 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Sep 2013: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 22nd Apr 2013. Old Address: C/O Uk Capital Solutions Ltd Fairways Lodge George Street Prestwich Manchester M25 9WS England
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 10th Jul 2012. Old Address: C/O Uk Capital Solutions Ltd Fairways Lodge George Street Prestwich Manchester M25 9WS England
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Apr 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 10th Jul 2012. Old Address: 42-44 Chorley New Road Bolton Lancs BL1 4AP England
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2011
| incorporation
|
Free Download
(20 pages)
|