(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, July 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-10-31 to 2023-03-31
filed on: 4th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-31
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-06
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 14th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-05-13
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-31
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-05-14 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-04-13
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-31
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-03-31
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2018-03-30
filed on: 31st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-30
filed on: 31st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-30
filed on: 31st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-30
filed on: 31st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-31
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-09-28 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Doe House Farm Bradfield Dale Sheffield S6 6LE England to 26 Kingswood Close Shirley Solihull B90 3ET on 2017-09-28
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 77 Greystone Road Penketh Warrington WA5 2EU to Doe House Farm Bradfield Dale Sheffield S6 6LE on 2016-10-27
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-10-25 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-10-31 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-04-27 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 36 Newhache Dormansland Lingfield Surrey RH7 6PX to 77 Greystone Road Penketh Warrington WA5 2EU on 2015-04-27
filed on: 27th, April 2015
| address
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-10-31 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-04: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-10-31 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-04: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 18a York Road Tunbridge Wells TN1 1JY England on 2013-10-28
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Pinewood Grove Solihull B91 3NH England on 2013-04-10
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|