CS01 |
Confirmation statement with no updates Thursday 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th April 2017
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th December 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th April 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
AD01 |
New registered office address Unit 1 Gillibrands Business Park Grimrod Place Skelmersdale Lancs WN8 9UU. Change occurred on Monday 26th October 2015. Company's previous address: Levine House 233 Wigan Road Ashton-in-Makerfield Wigan Lancashire WN4 9SR.
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th December 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 19th April 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th April 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 19th April 2013 from C/O Fortis 183 Downall Green Road Downall Green Road Ashton-in-Makerfield Wigan WN4 0DW England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed allstar removals & storage LIMITEDcertificate issued on 03/01/13
filed on: 3rd, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 3rd January 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Wednesday 5th December 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th December 2012 director's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2012
| incorporation
|
Free Download
(23 pages)
|