GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th July 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, June 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 4th April 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Bridgewater Street Runcorn Cheshire WA7 1LH England on 8th February 2018 to 24 Brackley Street Runcorn WA7 1EP
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 1st February 2018, company appointed a new person to the position of a secretary
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st February 2018
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 2nd June 2017, company appointed a new person to the position of a secretary
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2017 to 30th June 2017
filed on: 8th, March 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st November 2016
filed on: 1st, November 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 South Parade Runcorn WA7 4HT United Kingdom on 10th August 2016 to 31 Bridgewater Street Runcorn Cheshire WA7 1LH
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 20th July 2016 director's details were changed
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2016
|
incorporation |
Free Download
(27 pages)
|