PSC04 |
Change to a person with significant control October 27, 2023
filed on: 27th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 the Gerard Centre Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AN England to Fl. 3, Weymouth House Hill House Mews Bromley BR2 0DD on October 27, 2023
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On October 27, 2023 director's details were changed
filed on: 27th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 16th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 23rd, July 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 9th, March 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 3rd, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 8, 2018
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 8, 2018 director's details were changed
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Fairway Windle St. Helens Merseyside WA10 6BH England to 16 the Gerard Centre Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AN on October 3, 2017
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2017
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 20th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 9, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|