AD01 |
Registered office address changed from Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU England to C/O Begbies Traynor No 1 Old Hall Street Liverpool England L3 9HF on October 1, 2021
filed on: 1st, October 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 30, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2018
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 15, 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on December 23, 2016
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 5, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 26, 2015: 100.00 GBP
capital
|
|
CH01 |
On September 24, 2014 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Haigh Park Lodge Sennicar Lane Wigan Lancashire WN1 2SN to Pier House Wallgate Wigan Lancashire WN3 4AL on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 5, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 30, 2014. Old Address: 5 Derngate Drive Standish Wigan Lancashire WN6 0BP United Kingdom
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 5, 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 30, 2013: 100 GBP
capital
|
|
AP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 5, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 31, 2012. Old Address: 64 Low Bank Road Ashton in Makerfield Wigan Lancashire WN4 9RZ England
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 12, 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|