GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit B New Venture Business Park Leopold Street, Pemberton Wigan Lancashire WN5 8FR England to 41 Amos Road Meadowhall Sheffield S9 1BX on September 1, 2022
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 31, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 31, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2021 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH03 |
On June 4, 2020 secretary's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit B Leopold Street Pemberton Wigan Lancashire WN5 8DH to Unit B New Venture Business Park Leopold Street, Pemberton Wigan Lancashire WN5 8FR on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 8, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
CH03 |
On January 22, 2018 secretary's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 22, 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 30, 2017 to December 31, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 26, 2016: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 11, 2014. Old Address: Unit 9 Cricket Street Business Park Off Prescott Street Wigan Lancs WN6 7TP
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 7, 2014: 150.00 GBP
capital
|
|
CH01 |
On May 9, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2012 to June 30, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 26, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
AP03 |
On June 5, 2013 - new secretary appointed
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 3, 2013. Old Address: 19-21 Bridgeman Terrace Wigan Lancs WN1 1TD
filed on: 3rd, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 4, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 16, 2012. Old Address: Unit 17a Cinnamon Brow Industrial Estate Makerfield Way Ince Wigan Lancashire WN2 2PR
filed on: 16th, July 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 25, 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 4, 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 10, 2011. Old Address: 17a Cinnamon Brow Ind Est Makerfield Way Ince Wigan Lancs WN2 2PR
filed on: 10th, June 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 8, 2011. Old Address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD United Kingdom
filed on: 8th, June 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from October 31, 2010 to December 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 16, 2011: 150.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 21, 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2010: 100.00 GBP
filed on: 19th, May 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(22 pages)
|