CS01 |
Confirmation statement with no updates 2023/07/03
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 6th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 12th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/03
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/30
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/03
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/07/03
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/04/22 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/22 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/01 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/01
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/24
filed on: 24th, September 2019
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/05/01
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/03
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019/05/01
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 306 Wheatlea Industrial Estate Wigan WN3 6XU United Kingdom on 2019/07/03 to Suite 302 Caxton Close Wheatlea Industrial Estate Wigan Greater Manchester WN3 6XU
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/02/07
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/26.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/03
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2018/05/31 secretary's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/05
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/11
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 203 Atlas House Caxton Close Wigan WN3 6XU England on 2018/03/08 to 306 Wheatlea Industrial Estate Wigan WN3 6XU
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2018/02/15 secretary's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On 2018/02/15 secretary's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/02/15 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/15 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/14
filed on: 14th, February 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, February 2018
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 2018/01/19 to Suite 203 Atlas House Caxton Close Wigan WN3 6XU
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, July 2017
| incorporation
|
Free Download
(32 pages)
|