GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to August 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 24, 2019
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 24, 2019 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Newpaper House Tannery Lane Penketh Warrington Cheshire WA5 2UD. Change occurred on February 9, 2018. Company's previous address: 39 Pinewood Drive Cheltenham GL51 0GH England.
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 11, 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 39 Pinewood Drive Cheltenham GL51 0GH. Change occurred on February 28, 2017. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 14, 2016 director's details were changed
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on April 15, 2015: 1.00 GBP
|
capital |
|