GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-18
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-18
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 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 2017-03-31
filed on: 27th, December 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-18
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Leicester Street Warrington WA5 1SZ to 130 Holywell Drive Warrington Cheshire WA1 2GG on 2017-08-17
filed on: 17th, August 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 26th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 37 Gough Avenue Warrington WA2 9RR to 38 Leicester Street Warrington WA5 1SZ on 2015-10-22
filed on: 22nd, October 2015
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-11-30 to 2015-03-31
filed on: 21st, April 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 144 Berkeley Street Nelson Lancashire BB9 0RJ United Kingdom to 37 Gough Avenue Warrington WA2 9RR on 2015-01-05
filed on: 5th, January 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|