DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 23rd, January 2024
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, January 2024
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jul 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 22nd May 2023. New Address: 33-39 Bury Old Road Bolton BL2 2AY. Previous address: 1 Sherwood Court Platt Bridge Wigan WN2 5AG England
filed on: 22nd, May 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 22nd May 2023 new director was appointed.
filed on: 22nd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 22nd May 2023 - the day director's appointment was terminated
filed on: 22nd, May 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 22nd May 2023
filed on: 22nd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jun 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Jun 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 10th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Jan 2021. New Address: 1 Sherwood Court Platt Bridge Wigan WN2 5AG. Previous address: 2 Davies Street Platt Bridge Wigan WN2 5BJ England
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Nov 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 12th, August 2020
|
accounts |
Free Download
|
RT01 |
Administrative restoration application
filed on: 12th, August 2020
|
restoration |
Free Download
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 12th, August 2020
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 12th, August 2020
|
confirmation statement |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Nov 2018. New Address: 2 Davies Street Platt Bridge Wigan WN2 5BJ. Previous address: Bloomfield Court 76 Factory Street West Atherton Manchester M46 0EF
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Nov 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 11th Sep 2017
filed on: 11th, September 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Mon, 4th Sep 2017 - the day director's appointment was terminated
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2016. New Address: Bloomfield Court 76 Factory Street West Atherton Manchester M46 0EF. Previous address: Part Unit 2 Bridgewater Business Park West Bridgewater Street Leigh WN7 7HB England
filed on: 26th, February 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2016
|
incorporation |
Free Download
(8 pages)
|