(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th February 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 28th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 27th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th March 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 28th February 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor 264 Manchester Road Warrington WA1 3RB on 13th February 2018 to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th April 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th April 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st February 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st February 2012
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|