GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 10th, May 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 12th Jan 2022. New Address: Wright House Crouchley Lane Lymm WA13 0AS. Previous address: Second Floor 1 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England
filed on: 12th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 5th May 2020 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th May 2020
filed on: 7th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 26th Apr 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Apr 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Apr 2019
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Apr 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Apr 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 12th Aug 2018
filed on: 12th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Aug 2018 director's details were changed
filed on: 12th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Apr 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 4th May 2017
filed on: 4th, May 2017
|
resolution |
Free Download
|
AP01 |
On Mon, 24th Apr 2017 new director was appointed.
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 24th Apr 2017: 2.00 GBP
filed on: 3rd, May 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
|
incorporation |
Free Download
(26 pages)
|