GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2023
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 17th, January 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Sep 2021
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on Sat, 12th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Sep 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 15th, June 2019
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Apr 2019
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 26th Jun 2018
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 2nd Jul 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 25th, August 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sun, 12th Mar 2017
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 2.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 2.00 GBP
|
capital |
|