DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 4th, November 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 17th, November 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2021
filed on: 10th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2021
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd June 2021 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2020
filed on: 18th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 11th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2020
filed on: 11th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 15th May 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th October 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 1st February 2018
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st February 2018 director's details were changed
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 18th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th October 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th September 2017
filed on: 20th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st November 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 2nd, November 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 12th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th October 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 19th August 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2014
filed on: 10th, October 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 28th August 2014 director's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th July 2014 director's details were changed
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th June 2014 director's details were changed
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2013
|
incorporation |
|