AD01 |
Registered office address changed from Office F13, First Floor, Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to 749a Ormskirk Road Wigan WN5 8AT on September 1, 2023
filed on: 1st, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2022
filed on: 9th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 1, 2022 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office F13, First Floor, Ct13 Building Wigan Investment Centre Waterside Drive Wigan Greater Manchester WN3 5BA England to Office F13, First Floor, Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA on November 26, 2021
filed on: 26th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1 Pier House Wallgate Wigan WN3 4AL England to Office F13, First Floor, Ct13 Building Wigan Investment Centre Waterside Drive Wigan Greater Manchester WN3 5BA on November 17, 2021
filed on: 17th, November 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Gathurst Road Orrell Wigan WN5 8QJ England to Suite 1 Pier House Wallgate Wigan WN3 4AL on May 12, 2021
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2018
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 20, 2018
filed on: 20th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 20, 2018
filed on: 20th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control July 20, 2018
filed on: 20th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2018
|
incorporation |
Free Download
(10 pages)
|