DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st April 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st April 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Saturday 12th December 2020
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 23rd August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 10th July 2015
filed on: 10th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Milton Road Milton Road London SW19 8SE United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Friday 10th July 2015
filed on: 10th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2015
|
incorporation |
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 21st April 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|