(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, August 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 27, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 27, 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 27, 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 27, 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 27, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 27, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 26, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 27, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Deva Business Park Welsh Road Sealand Flintshire CH5 2HR to 29 Marne Avenue Ashton-Under-Lyne Lancashire OL6 9DW on July 30, 2015
filed on: 30th, July 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 27, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(36 pages)
|