(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 10th Nov 2020. New Address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ. Previous address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Nov 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Apr 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Apr 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 14th Jan 2019. New Address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD. Previous address: 19-21 Bridgeman Terrace Wigan WN1 1TD United Kingdom
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Dec 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 25th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100299220002, created on Thu, 6th Oct 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100299220001, created on Fri, 16th Sep 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2016
| incorporation
|
Free Download
(23 pages)
|