(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-11
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-06
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-04-20
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-09
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2019-06-25
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-05-21
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-05-21: 2.00 GBP
filed on: 20th, June 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-06-20
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-04-05
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-05 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-05-01
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-09-19
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-01
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017-02-08 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-01 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-01 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-05-07: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(23 pages)
|