(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 2nd February 2023 to 39 Upfield Swindon Wilts SN3 6PE
filed on: 2nd, February 2023
| address
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 1st, February 2023
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 28th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 13th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2016
| incorporation
|
Free Download
(23 pages)
|