GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, June 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wednesday 19th September 2018 director's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th September 2018
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th September 2017
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th September 2017 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th August 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL. Change occurred on Monday 1st August 2016. Company's previous address: Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL United Kingdom.
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL. Change occurred on Thursday 7th July 2016. Company's previous address: Unit 1 Olympic Park Olympic Way Warrington WA2 0YL.
filed on: 7th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th August 2015
filed on: 14th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 14th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 15th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th August 2014
filed on: 19th, August 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 8th July 2014.
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 7th August 2013
filed on: 28th, August 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 7th August 2013
filed on: 19th, August 2013
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th August 2013
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2013
|
incorporation |
|