GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, October 2021
|
dissolution |
Free Download
(2 pages)
|
CH01 |
On June 7, 2021 director's details were changed
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Youggle House 130 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH. Change occurred on June 7, 2021. Company's previous address: 602 Aston Avenue Birchwood Park, Birchwood Warrington WA3 6ZN United Kingdom.
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 22, 2020
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2018
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 1, 2018) of a secretary
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 1st, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 4, 2017 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 23rd, August 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 2, 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 2, 2017 new director was appointed.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2017
|
incorporation |
Free Download
(9 pages)
|