| GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, March 2025
| gazette
|
Free Download
(1 page)
|
| GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2024
| gazette
|
Free Download
(1 page)
|
| DS01 |
Application to strike the company off the register
filed on: 16th, December 2024
| dissolution
|
Free Download
(1 page)
|
| AA |
Dormant company accounts reported for the period up to Wednesday 29th November 2023
filed on: 6th, October 2024
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Tuesday 29th November 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Monday 29th November 2021
filed on: 13th, November 2022
| accounts
|
Free Download
(3 pages)
|
| AD01 |
Registered office address changed from 10 Dewar Court Astmoor Industrial Estate Runcorn WA7 1PT England to 37 Shackleton Avenue Widnes WA8 9NG on Sunday 1st May 2022
filed on: 1st, May 2022
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Sunday 29th November 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates Monday 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
| AD01 |
Registered office address changed from Unit 1010 Hutchinson Street Smartstoragewidnes Widnes WA8 0PZ England to 10 Dewar Court Astmoor Industrial Estate Runcorn WA7 1PT on Friday 11th September 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
| AA |
Accounts for a micro company for the period ending on Friday 29th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates Saturday 2nd November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Thursday 29th November 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
| AD01 |
Registered office address changed from Unit 3 Joseph House , Eismann Way Corby NN17 5ZB England to Unit 1010 Hutchinson Street Smartstoragewidnes Widnes WA8 0PZ on Friday 22nd November 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
| AP01 |
New director appointment on Tuesday 12th November 2019.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control Tuesday 12th November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: Tuesday 12th November 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
| PSC01 |
Notification of a person with significant control Tuesday 12th November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
| AA01 |
Previous accounting period shortened from Friday 30th November 2018 to Thursday 29th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
| AD01 |
Registered office address changed from Unit 5 Butts Court Leigh Trading Estate Leigh Wigan Lancs WN7 3AW to Unit 3 Joseph House , Eismann Way Corby NN17 5ZB on Saturday 29th December 2018
filed on: 29th, December 2018
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates Thursday 2nd November 2017
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
| AD01 |
Registered office address changed from Unit 12a Butts Street Leigh Trading Estate Leigh Lancs WN7 3AE England to Unit 5 Butts Court Leigh Trading Estate Leigh Wigan Lancs WN7 3AW on Monday 12th February 2018
filed on: 12th, February 2018
| address
|
Free Download
(2 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
| GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
| TM01 |
Director appointment termination date: Wednesday 28th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
| AD01 |
Registered office address changed from Unit 1a Queen Street Golborne Warrington Lancashire WA3 3AF England to Unit 12a Butts Street Leigh Trading Estate Leigh Lancs WN7 3AE on Tuesday 4th July 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
| NEWINC |
Company registration
filed on: 3rd, November 2016
| incorporation
|
Free Download
|