(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 8th December 2023 to 21 Littlewood Road Thorne Doncaster DN8 5JE
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st July 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 15th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 15th July 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2021
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 15th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2019
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 17th January 2019: 1.00 GBP
capital
|
|