AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 16, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 25th, June 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 25th, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 13, 2017 - 163000.00 GBP
filed on: 25th, June 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 23, 2017 - 165000.00 GBP
filed on: 8th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, June 2018
| resolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 15, 2016
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 27, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lake View, 28 Willow Bank Newton Le Willows Merseyside WA12 0DQ to 120 Wigan Road Ashton-in-Makerfield Wigan Lancashire WN4 9SU on June 26, 2015
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 16, 2015: 166000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 5, 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2011 to May 31, 2010
filed on: 27th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(9 pages)
|
AP01 |
On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2011 new director was appointed.
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 27, 2010: 166000.00 GBP
filed on: 6th, June 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(8 pages)
|