(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, February 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
|
(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)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 17th May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 9th July 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2nd March 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 the Cross Barkisland Halifax HX4 0DG United Kingdom on 10th May 2011
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(23 pages)
|