(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/15
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 20th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/12/15
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/12/15
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/12/15
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/12/15
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/12/15
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/07/12. New Address: Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN. Previous address: Mill Approach Warrington Road Mickle Trafford Chester Cheshire CH2 4EB United Kingdom
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/12. New Address: Mill Approach Warrington Road Mickle Trafford Chester Cheshire CH2 4EB. Previous address: Accsol House High Street Johnstown Wrexham Clwyd LL14 2SH Wales
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/01/25 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 1st, September 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to 2016/08/31. Originally it was 2016/06/30
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/06/30, originally was 2016/12/31.
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|