GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On July 16, 2021 director's details were changed
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on March 16, 2021. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 14, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 9, 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 9, 2020 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on August 7, 2019. Company's previous address: 340 Centre Park Warrington WA1 1RG England.
filed on: 7th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 340 Centre Park Warrington WA1 1RG. Change occurred on August 6, 2019. Company's previous address: 124 Theobald Street Borehamwood WD6 4PA United Kingdom.
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 124 Theobald Street Borehamwood WD6 4PA. Change occurred on April 24, 2019. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 17, 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 14, 2018 director's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 9, 2018
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 9, 2018 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2018
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on June 15, 2018: 1.00 GBP
|
capital |
|