AD01 |
New registered office address 188 Charles Street Leigh WN7 1PT. Change occurred on February 15, 2024. Company's previous address: 62 Union Street Leigh WN7 1AX United Kingdom.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 21, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 28, 2016
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(8 pages)
|