GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Chapel Street Southport PR8 1AF England to 41 Market Street Atherton Manchester M46 0DQ on December 8, 2022
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 14th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2-4 New Market Street Chorley Lancashire PR7 1BY England to 6 Chapel Street Southport PR8 1AF on April 25, 2022
filed on: 25th, April 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 20, 2021
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates July 13, 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 13, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2019
filed on: 14th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 13, 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
On August 18, 2017 new director was appointed.
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 25 Market Place Chorley Lancashire PR7 1DA to 2-4 New Market Street Chorley Lancashire PR7 1BY on January 27, 2016
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
CH03 |
On May 30, 2015 secretary's details were changed
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 13, 2015 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On May 30, 2015 director's details were changed
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 St. Christopher Court Standish Lower Ground Wigan Lancashire WN6 8JL England to 25 Market Place Chorley Lancashire PR7 1DA on January 22, 2015
filed on: 22nd, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On January 20, 2015 director's details were changed
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Greenfield Avenue Ince Wigan Lancashire WN2 2BP to 25 Market Place Chorley Lancashire PR7 1DA on January 22, 2015
filed on: 22nd, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 13, 2014 with full list of members
filed on: 13th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 13, 2014: 600.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to July 13, 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
On July 27, 2012 new director was appointed.
filed on: 27th, July 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 27, 2012. Old Address: Coburg House 71 Market Street Atherton Lancashire M46 0DA United Kingdom
filed on: 27th, July 2012
|
address |
Free Download
(1 page)
|
AP01 |
On July 27, 2012 new director was appointed.
filed on: 27th, July 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2012: 100.00 GBP
filed on: 27th, July 2012
|
capital |
Free Download
(4 pages)
|
AP03 |
On July 27, 2012 - new secretary appointed
filed on: 27th, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 13, 2012
filed on: 13th, July 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2012
|
incorporation |
Free Download
(20 pages)
|