GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 11th December 2020. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 11th December 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th December 2020
filed on: 11th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th December 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 1st September 2020. New Address: 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 1st, September 2020
|
address |
Free Download
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st June 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 3rd October 2017
filed on: 3rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th September 2017
filed on: 29th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th September 2017
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st June 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st June 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 28th, August 2014
|
resolution |
|
AD01 |
Address change date: 7th August 2014. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 51 Gudge Heath Lane Fareham Hampshire PO15 5AX
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 1st, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 10.00 GBP
|
capital |
|
AP01 |
New director was appointed on 31st July 2014
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2013
|
incorporation |
Free Download
(7 pages)
|