CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 28th March 2022 to Thursday 31st March 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2021.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th June 2021.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA to 749a Ormskirk Road Wigan WN5 8AT on Thursday 21st May 2020
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2019 to Thursday 28th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th March 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Friday 30th September 2016 to Friday 31st March 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Sunday 10th January 2016
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 10th January 2016
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 10th January 2016.
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 26th September 2013 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2012
| incorporation
|
Free Download
(23 pages)
|