(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/24
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/26
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/03/26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2020/12/09 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/26
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018/06/26
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/26
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/07/02
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/26
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/26
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/03/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/13
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, September 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/26
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/26
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/09/18 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/26
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/26
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/26
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 14th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/26
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/05/27 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008/07/18 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, March 2008
| incorporation
|
Free Download
(18 pages)
|