AD01 |
Address change date: 27th September 2023. New Address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
filed on: 27th, September 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 13th May 2022 director's details were changed
filed on: 13th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th May 2022. New Address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ. Previous address: 8 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ England
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th January 2021. New Address: 8 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ. Previous address: Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, February 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
6th February 2019 - the day director's appointment was terminated
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2019
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2nd January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2nd January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 24th October 2017. New Address: Regus House Herons Way Chester Business Park Chester CH4 9QR. Previous address: Rtd House 1410 Centre Park Square Warrington Cheshire WA1 1RU
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
28th May 2016 - the day director's appointment was terminated
filed on: 16th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 2nd, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th November 2014 with full list of members
filed on: 12th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, June 2014
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th June 2014
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 100.00 GBP
filed on: 3rd, June 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD United Kingdom on 14th January 2014
filed on: 14th, January 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
|
incorporation |
Free Download
(22 pages)
|