GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 7th, September 2022
|
accounts |
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2022
filed on: 26th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 29th Feb 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(15 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Mon, 9th Sep 2019 new director was appointed.
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Sep 2019
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Sep 2019 new director was appointed.
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 28th Feb 2018
filed on: 1st, August 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Jun 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jun 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 28th Feb 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Nov 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Nov 2017 new director was appointed.
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 13th Nov 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Soho Square London W1D 4NS on Tue, 24th Oct 2017 to Third Floor 15 Stratford Place London W1C 1BE
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 29th Feb 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 28th Feb 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(12 pages)
|
AD02 |
Single Alternative Inspection Location changed from Squire Sandes (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom at an unknown date to Hill Dickinson Llp (Ref. Amxm) No. 1 St. Paul's Square Liverpool Merseyside L3 9SJ
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 1.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on Tue, 30th Dec 2014
filed on: 2nd, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Dec 2014 director's details were changed
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Dec 2014 director's details were changed
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 17th Dec 2014 secretary's details were changed
filed on: 2nd, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Dec 2014 director's details were changed
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 30th Dec 2014, company appointed a new person to the position of a secretary
filed on: 2nd, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 28th Feb 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Wed, 7th May 2014. Old Address: Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ
filed on: 7th, May 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 16th, January 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Fri, 16th Aug 2013 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 16th Aug 2013 secretary's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Aug 2013 director's details were changed
filed on: 15th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Aug 2013 director's details were changed
filed on: 13th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 16th May 2013. Old Address: Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ United Kingdom
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, December 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, December 2012
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 28th Feb 2014
filed on: 17th, December 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2012
|
incorporation |
Free Download
(33 pages)
|