CS01 |
Confirmation statement with no updates Friday 12th July 2024
filed on: 20th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th March 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th July 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 24th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Lord Street Leigh WN7 1AB. Change occurred on Monday 7th August 2017. Company's previous address: Office 107 Oakland House 21 Hope Carr Road Leigh Lancs WN7 3ET.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2016
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086220310001, created on Wednesday 12th October 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Wednesday 9th March 2016
filed on: 12th, August 2016
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
CH01 |
On Saturday 23rd November 2013 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 27th November 2013
filed on: 18th, December 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, October 2013
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Wednesday 4th September 2013.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th July 2013
filed on: 4th, September 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 4th September 2013 from Unit 9 Riverside Bolton BL1 8TU United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th September 2013.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2013
| incorporation
|
|