DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 30th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, March 2024
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, December 2021
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 30, 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 30, 2021
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2021
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Princess Street Off Old Liverpool Road Warrington Cheshire WA5 1BS. Change occurred on January 22, 2018. Company's previous address: Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP England.
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, July 2017
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 3rd, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP. Change occurred on March 14, 2016. Company's previous address: 1, Stable Court Business Centre Water Lane Farm Tarbock Green Prescot Merseyside L35 1rd United Kingdom.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 17, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|