GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2025
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th March 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2023
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 15th December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th September 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th November 2017
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th November 2017
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period extended from 31st October 2017 to 31st December 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th November 2017
filed on: 16th, November 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, November 2017
| change of name
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 and 3 Ormside Close Hindley Industrial Estate, Hindley Green Wigan WN2 4HR England on 25th October 2017 to Unit 5 Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th May 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th May 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 12 Copesthorne Close Aspull Wigan WN2 1ZF on 25th August 2016 to Unit 1 and 3 Ormside Close Hindley Industrial Estate, Hindley Green Wigan WN2 4HR
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 1st, October 2012
| incorporation
|
Free Download
(21 pages)
|