AA |
Dormant company accounts made up to Thu, 29th Jun 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Aug 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Sep 2023
filed on: 5th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 5th Sep 2023
filed on: 5th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Jun 2022
filed on: 15th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 21st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 21st Aug 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 29th Jun 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Aug 2021. New Address: 41 Woodgates Lane North Ferriby HU14 3JY. Previous address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Sat, 31st Jul 2021 - the day director's appointment was terminated
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Aug 2021 to Tue, 29th Jun 2021
filed on: 22nd, June 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Tue, 30th Mar 2021 - the day director's appointment was terminated
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th May 2021. New Address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN. Previous address: 1 Parliament Street Hull HU1 2AS England
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 12th Apr 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Mar 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Mar 2021
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 10th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Aug 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2020: 1000.00 GBP
filed on: 4th, September 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jul 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jul 2020
filed on: 4th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Jul 2020 new director was appointed.
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Jul 2020 new director was appointed.
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 27th Jul 2020
filed on: 27th, July 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Sat, 11th Jul 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 11th Jul 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2019
|
incorporation |
Free Download
(13 pages)
|