(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 14th May 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th May 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 14th May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 14th May 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 14th May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 14th May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 14th May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Halefield House Queens Road Hale Altrincham Cheshire WA15 9HF United Kingdom to Pendlewood Warrington Road Hoole Village Chester CH2 4EX on Monday 6th July 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|