CH01 |
On Monday 8th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 12th October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 12th October 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th December 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th December 2018
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2019 to Monday 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 12th August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th September 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th September 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Atlas House Caxton Close Wigan WN3 6XU England to 61 Warrington Road Abram Wigan WN2 5PH on Thursday 12th October 2017
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th September 2017.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Ince Green Lane Ince Wigan Lancs WN2 2AR to Atlas House Caxton Close Wigan WN3 6XU on Friday 6th October 2017
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th September 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th September 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th September 2017.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 18th March 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 18th March 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st April 2011 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 18th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 16th September 2011 from 1 Hope Terrace Lostock Hall Preston PR5 5RU England
filed on: 16th, September 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|