GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2023
filed on: 21st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st July 2019
filed on: 22nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th January 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th January 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th September 2017
filed on: 26th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st July 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 21st, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st July 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st July 2015: 1.00 GBP
|
capital |
|
CH01 |
On 21st July 2014 director's details were changed
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 1.00 GBP
|
capital |
|