GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, July 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 14, 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 30, 2020
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 30, 2020
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to Riverside House Irwell Street Manchester M3 5EN on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2020
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 18, 2019
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 17, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to October 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 12, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2019 to August 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 21, 2020
filed on: 21st, January 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 12th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Holland Business Park Spa Lane Lathom Lancashire L40 6LN England to Peel House Peel Road Skelmersdale WN8 9PT on January 12, 2020
filed on: 12th, January 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089773360003, created on July 8, 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Sandy Lane Skelmersdale Lancashire WN8 8LA England to Unit 4 Holland Business Park Spa Lane Lathom Lancashire L40 6LN on June 18, 2019
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089773360002, created on May 22, 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates April 17, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 29, 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 29, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 29, 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Bridgeman Terrace Wigan Lancashire WN1 1TD to 33 Sandy Lane Skelmersdale Lancashire WN8 8LA on March 25, 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089773360001, created on December 9, 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to October 31, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 8, 2015: 100.00 GBP
capital
|
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2014: 100.00 GBP
filed on: 23rd, April 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(22 pages)
|