(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: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/10/13. New Address: 8 Highfield Road Little Eaton Derby DE21 5AG. Previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/09/06
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2021/07/31 to 2021/09/06
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/23
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2020/12/12. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. 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 2020/07/23
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 16th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/07/23
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/07/23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/01/16
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/17
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/11/09
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/23
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/23
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/07/23 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/03/27
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|