(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 4th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Nov 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20 Prestbury Drive Eccleston St. Helens Merseyside WA10 5RA on Tue, 29th Dec 2015 to 63 Orford Road Warrington WA2 7SS
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 31st Dec 2014
filed on: 30th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 27th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sat, 27th Dec 2014: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 10th, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Jul 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Apr 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Apr 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 10th Dec 2013: 5.00 GBP
capital
|
|
(AP01) On Mon, 2nd Dec 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 11th Nov 2013. Old Address: 6 Beaumont Court Elphins Drive Warrington WA4 6FZ England
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Nov 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Mar 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Mar 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|