GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th March 2022
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th March 2021
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th March 2020
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 13th, May 2023
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, July 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th May 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 23rd April 2016 with full list of members
filed on: 4th, October 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th October 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 23rd April 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th June 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 23rd April 2013 with full list of members
filed on: 7th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd April 2012 with full list of members
filed on: 12th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd April 2011 with full list of members
filed on: 11th, May 2011
|
annual return |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 11th May 2011
filed on: 11th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, September 2010
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 28th, July 2010
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd April 2010 with full list of members
filed on: 28th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 23rd April 2010
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd April 2010 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed civic trust awards LTDcertificate issued on 24/07/09
filed on: 15th, July 2009
|
change of name |
Free Download
(31 pages)
|
287 |
Registered office changed on 06/07/2009 from 30 tracy drive newton-le-willows merseyside WA12 8PX uk
filed on: 6th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On 6th July 2009 Secretary appointed
filed on: 6th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2009
|
incorporation |
Free Download
(8 pages)
|