GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Granville Street Adlington Chorley PR6 9PY. Change occurred on Saturday 21st October 2023. Company's previous address: 13 Granville Street Adlington Chorley PR6 9PY England.
filed on: 21st, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th December 2022
filed on: 21st, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Granville Street Adlington Chorley PR6 9PY. Change occurred on Saturday 21st October 2023. Company's previous address: 9 Belmont Road Adlington Chorley PR6 9PT England.
filed on: 21st, October 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th November 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th December 2021. Originally it was Tuesday 30th November 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Belmont Road Adlington Chorley PR6 9PT. Change occurred on Tuesday 6th October 2020. Company's previous address: 40 Thirlmere Avenue Horwich Bolton BL6 6DS England.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Thirlmere Avenue Horwich Bolton BL6 6DS. Change occurred on Wednesday 3rd January 2018. Company's previous address: 4 George Street Horwich Bolton BL6 6BH England.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 George Street Horwich Bolton BL6 6BH. Change occurred on Monday 28th November 2016. Company's previous address: Unit 3 Howard Street Wigan Lancashire WN5 8BH.
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th November 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th November 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th August 2012 from C/O Zs Childrens Services Ltd Unit 1 Howard Street Wigan Lancashire WN5 8BH United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th November 2011
filed on: 26th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 17th November 2011 from 1E Greenwood Avenue Worsley Hall Wigan Lancashire WN5 9SG United Kingdom
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|