GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, January 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Sat, 23rd Mar 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 23rd Mar 2019
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 23rd Mar 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 23rd Mar 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Feb 2019
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th Apr 2016
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th Apr 2016
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 10.00 GBP
|
capital |
|
AD02 |
Single Alternative Inspection Location changed from 2 Helmdon Close Winsford Cheshire CW7 3UN England at an unknown date to C/O C M Consultancy 17 Clare Place Winsford Cheshire CW7 1HB
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 10.00 GBP
|
capital |
|
AD02 |
Single Alternative Inspection Location changed from C/O Vtecdirect Uk Limited 2 Helmdon Close Winsford Cheshire CW7 3UN England at an unknown date to 2 Helmdon Close Winsford Cheshire CW7 3UN
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2 Helmdon Close Winsford Cheshire CW7 3UN.
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Feb 2014
filed on: 4th, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Feb 2013
filed on: 20th, March 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Fri, 8th Feb 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 11th, January 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Feb 2012
filed on: 25th, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Feb 2011
filed on: 9th, May 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Mon, 9th May 2011 director's details were changed
filed on: 9th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 20th, January 2011
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Thu, 18th Mar 2010 secretary's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2010
filed on: 19th, March 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 18th, March 2010
|
accounts |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Mar 2010 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2009
|
incorporation |
Free Download
(19 pages)
|