GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, May 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 21, 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 22, 2017
filed on: 7th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 22, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 22, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 9, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 21, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 21, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 South Preston Office Village Cuerden Way, Bamber Bridge Preston PR5 6BL England to 9-10 South Preston Office Village Cuerden Way Bamber Bridge Lancashire on November 3, 2017
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 9, 2017
filed on: 3rd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 86 Market Street Hindley Wigan WN2 3AN England to 9-10 South Preston Office Village Cuerden Way Bamber Bridge Lancashire at an unknown date
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96-98 Lord Street Leigh Greater Manchester WN7 1BY to 8 South Preston Office Village Cuerden Way, Bamber Bridge Preston PR5 6BL on June 19, 2017
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 1st, June 2017
|
accounts |
Free Download
|
AD03 |
Registered inspection location new location: 86 Market Street Hindley Wigan WN2 3AN.
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 21, 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 21, 2014 with full list of members
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 21, 2013 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Ppm 755 Ormskirk Road Pemberton Wigan Greater Manchester WN5 8AT
filed on: 14th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 21, 2012 with full list of members
filed on: 14th, December 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On December 14, 2012 secretary's details were changed
filed on: 14th, December 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On December 14, 2012 director's details were changed
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 21, 2011 with full list of members
filed on: 14th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on November 3, 2010. Old Address: 270 Station Road Bamber Bridge Preston Lancashire PR5 6EB United Kingdom
filed on: 3rd, November 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 21, 2010 with full list of members
filed on: 28th, October 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 8th, April 2010
|
accounts |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, December 2009
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 29, 2009 with full list of members
filed on: 19th, December 2009
|
annual return |
Free Download
(14 pages)
|
288c |
Director's change of particulars
filed on: 2nd, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2008
|
incorporation |
Free Download
(14 pages)
|