(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 1st, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 6, 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to April 30, 2023 (was August 6, 2023).
filed on: 18th, August 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Gilbert Wakefield House a1 Accountax 67 Bewsey Street Warrington Cheshire WA2 7JQ. Change occurred on February 12, 2023. Company's previous address: 3-5 Wilson Patten Street a1 Accountax Warrington WA1 1PG United Kingdom.
filed on: 12th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 29, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 13, 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 29, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3-5 Wilson Patten Street a1 Accountax Warrington WA1 1PG. Change occurred on October 28, 2019. Company's previous address: 3-5 a1 Accountax Wilson Patten Street Warrington WA1 1PG England.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 20, 2017 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 21, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3-5 a1 Accountax Wilson Patten Street Warrington WA1 1PG. Change occurred on February 8, 2017. Company's previous address: A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT. Change occurred on August 17, 2015. Company's previous address: C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England.
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT. Change occurred on July 20, 2015. Company's previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 2.00 GBP
capital
|
|
(CH01) On December 19, 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 9, 2014: 2.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(30 pages)
|