AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Stradbroke Close Lowton Warrington WA3 1AS England to 5 5 Forgemaster Close Ince-in-Makerfield Wigan Lancashire WN2 2DR on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 5 Forgemaster Close Ince-in-Makerfield Wigan Lancashire WN2 2DR United Kingdom to 5 Forgemaster Close Ince-in-Makerfield Wigan Lancashire WN2 2DR on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Alligator Egyptian Street Bolton BL1 2HS to 14 Stradbroke Close Lowton Warrington WA3 1AS on January 18, 2022
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2014: 1.00 GBP
capital
|
|
CH01 |
On September 17, 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 2, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(7 pages)
|