CS01 |
Confirmation statement with updates 31st May 2019
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 15th, December 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 15th, December 2023
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2023
filed on: 12th, November 2023
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 92 No 3, Above the Bear and Bottle 92 Mersey Street Warrington WA1 2BP England on 25th October 2023 to 13 Palmyra Square South First Floor Office 2 Warrington WA1 1BL
filed on: 25th, October 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 28th, August 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 5th, February 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 5th, February 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 20th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2019
filed on: 20th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2019
filed on: 20th, July 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Bold Street Warrington WA1 1DR England on 8th April 2019 to 92 No 3, Above the Bear and Bottle 92 Mersey Street Warrington WA1 2BP
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st May 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th December 2017
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th December 2017
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 2nd, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Bold Street Warrington WA1 1DR United Kingdom on 17th September 2016 to 5 Bold Street Warrington WA1 1DR
filed on: 17th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2016
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|