GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to Thursday 31st August 2023. Originally it was Friday 31st March 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bowling Green House Farm Broadhey Lane High Moor Wrightington Lancashire WN6 9BD. Change occurred on Monday 30th May 2022. Company's previous address: C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF England.
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2022, originally was Tuesday 31st May 2022.
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th May 2018
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th May 2018
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 16th June 2020 secretary's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th June 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th May 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th May 2018
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 30th May 2019 secretary's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF. Change occurred on Tuesday 3rd April 2018. Company's previous address: 7 Towngate Leyland Preston Lancashire PR25 2EN United Kingdom.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th May 2015
capital
|
|