(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 the Plantations Wynyard Billingham TS22 5SN England on 9th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6th December 2020 to 23 the Plantations Wynyard Billingham TS22 5SN
filed on: 6th, December 2020
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, December 2020
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 20th October 2020
filed on: 15th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 20th October 2020
filed on: 15th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 17th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 16th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th February 2015: 2.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, March 2015
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th July 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 21st July 2009 with complete member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 18th July 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 9th, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, July 2008
| incorporation
|
Free Download
(18 pages)
|