(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 9, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 9, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 12, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 13, 2020
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 9, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 13th, December 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 13th, December 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 9, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 22, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on December 9, 2015: 1.00 GBP
capital
|
|