(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 40 Kingsmead Nailsea Bristol BS48 2XJ. Change occurred on Monday 27th September 2021. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Monday 30th November 2020 (was Monday 31st May 2021).
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 15th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Saturday 12th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 14th November 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 10th January 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 10th January 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st December 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st December 2019.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 9th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 16th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 7th November 2016
filed on: 17th, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 17th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 14th, November 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 14th November 2014
capital
|
|