(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, November 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Thu, 30th Sep 2021 to 78 Holbeck Park Avenue Barrow-in-Furness LA13 0SB
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Tue, 31st Aug 2021 from Wed, 30th Jun 2021
filed on: 12th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Fri, 11th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 16th Jan 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 16th Nov 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 78 Holbeck Park Avenue Barrow-in-Furness Cumbria LA13 0SB England on Thu, 14th May 2015 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 14th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 York Street Barrow-in-Furness Cumbria LA14 5HY on Fri, 6th Feb 2015 to 78 Holbeck Park Avenue Barrow-in-Furness Cumbria LA13 0SB
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jul 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 28th Jul 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|