(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, March 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 23rd Jul 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Jul 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Jul 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Aug 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Sep 2015: 100.00 GBP
capital
|
|
(CH03) On Thu, 3rd Sep 2015 secretary's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Sep 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on Thu, 11th Jun 2015 to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP
filed on: 11th, June 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Aug 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England on Mon, 15th Sep 2014 to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2013
| incorporation
|
|