(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 14th January 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 14th January 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 25th, October 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 10th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 14th January 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 14th January 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2nd August 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th October 2013: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st October 2011 to 31st March 2011
filed on: 9th, November 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Breckside Avenue Wallasey CH44 2DU United Kingdom on 9th November 2010
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, October 2010
| incorporation
|
Free Download
(22 pages)
|