(CS01) Confirmation statement with no updates June 8, 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 24, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mill Hey Farm Back Lane Longton Preston Lancashire PR4 5JA United Kingdom to 3 College Road Upholland Skelmersdale WN8 0PY on May 24, 2022
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 23, 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 11th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Hindle House 14a Tan House Lane Parbold Wigan Lancashire WN8 7HG England to Mill Hey Farm Back Lane Longton Preston Lancashire PR4 5JA on January 22, 2021
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from October 29, 2019 to October 28, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from October 30, 2018 to October 29, 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096382660003, created on September 15, 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2016 to October 31, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2016 to November 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 15, 2016 with full list of members
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096382660002, created on September 1, 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 096382660001, created on August 28, 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on June 15, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|