GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/24
filed on: 31st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/12/30. New Address: 77 Haydn Jones Drive Nantwich CW5 7GG. Previous address: Stapeley House London Road Stapeley Nantwich CW5 7JW England
filed on: 30th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/24
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/24
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 3rd, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/24
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/24
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, July 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/06. New Address: Stapeley House London Road Stapeley Nantwich CW5 7JW. Previous address: Regents Park 129 London Road Nantwich Cheshire CW5 6LW England
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/24
filed on: 1st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/05
filed on: 2nd, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/24 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/01/06. New Address: Regents Park 129 London Road Nantwich Cheshire CW5 6LW. Previous address: 17 Marsh Lane Nantwich Cheshire CW5 5HH United Kingdom
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/24
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|