AD01 |
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Mill Meadow Court Stockton-on-Tees TS20 2GA on 2023-07-19
filed on: 19th, July 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-07
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-07
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-07
filed on: 7th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-10
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-07
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 29th, May 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-07
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 5th, April 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2018-02-07
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-29
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-09-28
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-07
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 18th, February 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 18th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 7th, February 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013-02-18 director's details were changed
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2013
|
incorporation |
|