(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England on Sun, 13th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Oct 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th May 2017
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th May 2017
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 8th May 2017
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Feb 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Feb 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Feb 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 4th Feb 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Jan 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 24th Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Apr 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 8th May 2017: 101.00 GBP
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
|
(PSC01) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, June 2017
| resolution
|
Free Download
(15 pages)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England on Fri, 18th Nov 2016 to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2016
| incorporation
|
Free Download
|