(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sat, 7th Mar 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 7th Mar 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Sep 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 7th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 7th Mar 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5a the Common Parbold Wigan WN8 7HA England on Fri, 21st Feb 2020 to 16 Cashmore Drive Hindley Wigan WN2 3JJ
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Sep 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England on Fri, 6th Oct 2017 to 5a the Common Parbold Wigan WN8 7HA
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th May 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5a the Common Parbold Wigan Lancashire WN8 7HA United Kingdom on Fri, 7th Oct 2016 to 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|