(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Thompson Farm Meadow Lowton County WA3 2UJ. Change occurred on June 1, 2022. Company's previous address: 12 College Street St. Helens WA10 1TD England.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 College Street St. Helens WA10 1TD. Change occurred on December 3, 2021. Company's previous address: 27 Bowness Avenue St. Helens WA11 7ES England.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Bowness Avenue St. Helens WA11 7ES. Change occurred on September 27, 2021. Company's previous address: Suite 6 Westway House 42-44 Bridge Street Newton-Le-Willows WA12 9QT England.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 6 Westway House 42-44 Bridge Street Newton-Le-Willows WA12 9QT. Change occurred on November 16, 2020. Company's previous address: 12 College Street St. Helens WA10 1TD England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 30, 2020
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 30, 2020 director's details were changed
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 12 College Street St. Helens WA10 1TD. Change occurred on April 3, 2020. Company's previous address: 35-37 Westfield Street St. Helens WA10 1QA England.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 35-37 Westfield Street St. Helens WA10 1QA. Change occurred on February 1, 2019. Company's previous address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 13, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 24th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 7th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 7, 2013: 1.00 GBP
capital
|
|
(CH01) On April 19, 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 9, 2013. Old Address: Po Box 971 132-134 Great Ancoats Street Manchester Lancs M4 6DE
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 21, 2013. Old Address: Flat 12 Crown House 1 Lauriston Close Manchester M22 4TZ England
filed on: 21st, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(24 pages)
|