GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(9 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2022
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2021 to August 31, 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 11, 2021
filed on: 6th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 11, 2021
filed on: 6th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 11, 2021
filed on: 5th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 5, 2021
filed on: 5th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 11, 2021
filed on: 5th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom to The Exchange 5 Bank Street Bury BL9 0DN on July 2, 2021
filed on: 2nd, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 102304590004, created on July 12, 2019
filed on: 18th, July 2019
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 102304590003, created on May 22, 2018
filed on: 22nd, May 2018
|
mortgage |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 24th, April 2018
|
resolution |
Free Download
(34 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 102304590002, created on March 14, 2017
filed on: 15th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 102304590001, created on January 24, 2017
filed on: 25th, January 2017
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2016
|
incorporation |
Free Download
(41 pages)
|