(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 9th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 16th January 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 16th January 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th June 2018
filed on: 2nd, 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 9th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th 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 30th June 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th June 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th June 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th June 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd June 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 23rd April 2010 - the day secretary's appointment was terminated
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 58 Low Friar Street Newcastle NE1 5UE on 23rd April 2010
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th March 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY
filed on: 15th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 16th April 2008 with shareholders record
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS
filed on: 2nd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS
filed on: 2nd, May 2007
| address
|
Free Download
(1 page)
|
(288a) On 26th March 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 26th March 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 26th March 2007 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 26th March 2007 New secretary appointed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd March 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd March 2007 Secretary resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 23rd March 2007 Director resigned
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(12 pages)
|