DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 16th, February 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on Tuesday 15th February 2022. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 15th, February 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th November 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Friday 11th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England.
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th November 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Friday 27th September 2019. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Monday 16th September 2019. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 16th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Monday 16th September 2019. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 16th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 12th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 14th February 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th September 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 21st September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 12th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th November 2014
|
capital |
|
NEWINC |
Company registration
filed on: 12th, November 2013
|
incorporation |
Free Download
(23 pages)
|