(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on Monday 7th March 2022. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 7th, March 2022
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 4th November 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st August 2021 (was Thursday 4th November 2021).
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 28th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Saturday 12th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 28th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th August 2015
capital
|
|
(NEWINC) Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|