AD01 |
New registered office address 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Change occurred on September 28, 2022. Company's previous address: Wigan Investment Centre Waterside Drive Wigan WN3 5BA England.
filed on: 28th, September 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On September 3, 2021 director's details were changed
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Wigan Investment Centre Waterside Drive Wigan WN3 5BA. Change occurred on September 3, 2021. Company's previous address: Unity House Westwood Park Wigan WN3 4HE England.
filed on: 3rd, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On September 3, 2021 director's details were changed
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unity House Westwood Park Wigan WN3 4HE. Change occurred on August 5, 2019. Company's previous address: 19 Church Street Standish Wigan Lancashire WN6 0JT.
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 1, 2018
filed on: 10th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 2nd, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
|
AD01 |
New registered office address 19 Church Street Standish Wigan Lancashire WN6 0JT. Change occurred on March 5, 2015. Company's previous address: Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF.
filed on: 5th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 22nd, August 2014
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: April 2, 2014) of a secretary
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA England
filed on: 2nd, April 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 2, 2014
filed on: 2nd, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 3, 2013. Old Address: 255 Apt 5 Lily Lane Bamfurlong Wigan Lancashire WN2 5JT United Kingdom
filed on: 3rd, October 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2013
|
incorporation |
|