CH01 |
On Monday 8th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th January 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 27th December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 27th December 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 075288640001 satisfaction in full.
filed on: 7th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075288640006, created on Monday 1st August 2022
filed on: 9th, August 2022
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 27th December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 27th December 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 27th December 2018
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th December 2018 to Thursday 27th December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 29th December 2018 to Friday 28th December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th December 2017 to Friday 29th December 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075288640005, created on Tuesday 4th December 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 075288640004, created on Tuesday 4th December 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th November 2017 to Sunday 31st December 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075288640003, created on Thursday 19th October 2017
filed on: 28th, October 2017
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Atlas House First Floor, Suite 7 & 8 Caxton Close Wigan Lancashire WN3 6XU to 61 Warrington Road Abram Wigan WN2 5PH on Thursday 19th October 2017
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075288640002, created on Monday 18th September 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075288640001, created on Friday 21st July 2017
filed on: 29th, July 2017
| mortgage
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Wednesday 30th November 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2014 to Tuesday 31st December 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 14th February 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 25th March 2013 from Atlas House First Floor, Suite 7 & 8 Caxton Close Wigan Lancashire WN3 6XU United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 25th March 2013 from 5 Powell Street Wigan WN1 1XD United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 14th February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 14th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th March 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th March 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|