DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 11th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 073605960002, created on November 13, 2019
filed on: 18th, November 2019
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 6 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE to 308 Mossy Lea Road Wrightington Wigan WN6 9SA on August 6, 2019
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 073605960001, created on December 12, 2018
filed on: 14th, December 2018
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 25, 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 30, 2017 to September 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 25, 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 31, 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 21, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 31, 2014 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 31, 2013 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 31, 2012 with full list of members
filed on: 18th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on December 23, 2011. Old Address: Northern House 2a North Road St Helens Merseyside WA10 2TL
filed on: 23rd, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 31, 2011 with full list of members
filed on: 2nd, September 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2011 to April 30, 2011
filed on: 10th, May 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2010
|
incorporation |
Free Download
(18 pages)
|