(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, January 2024
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 22nd May 2023. New Address: 33-39 Bury Old Road Bolton BL2 2AY. Previous address: 1 Sherwood Court Platt Bridge Wigan WN2 5AG England
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd May 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 22nd May 2023 - the day director's appointment was terminated
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Jun 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 10th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Jan 2021. New Address: 1 Sherwood Court Platt Bridge Wigan WN2 5AG. Previous address: 2 Davies Street Platt Bridge Wigan WN2 5BJ England
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Nov 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 12th, August 2020
| accounts
|
Free Download
|
(RT01) Administrative restoration application
filed on: 12th, August 2020
| restoration
|
Free Download
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 12th, August 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 12th, August 2020
| confirmation statement
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Nov 2018. New Address: 2 Davies Street Platt Bridge Wigan WN2 5BJ. Previous address: Bloomfield Court 76 Factory Street West Atherton Manchester M46 0EF
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 11th Sep 2017
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Mon, 4th Sep 2017 - the day director's appointment was terminated
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 26th Feb 2016. New Address: Bloomfield Court 76 Factory Street West Atherton Manchester M46 0EF. Previous address: Part Unit 2 Bridgewater Business Park West Bridgewater Street Leigh WN7 7HB England
filed on: 26th, February 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(8 pages)
|