(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 7th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 105 Witton Street Northwich CW9 5DR England to 63-66 Hatton Garden London EC1N 8LE on Wednesday 16th October 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 31 Northwich Business Centre Meadow Street Northwich CW9 5BF England to 105 Witton Street Northwich CW9 5DR on Thursday 9th May 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th April 2019
filed on: 10th, April 2019
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th December 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(6 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Thursday 8th December 2016
filed on: 23rd, May 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Thursday 8th December 2016
filed on: 23rd, May 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Peel House Suite 208 30 the Downs Altrincham WA14 2PX England to Suite 31 Northwich Business Centre Meadow Street Northwich CW9 5BF on Wednesday 23rd May 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2017
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2016
| incorporation
|
Free Download
(11 pages)
|