(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Sun, 13th Nov 2022 to 54 Fairford Close Redditch B98 9LU
filed on: 13th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Sep 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom 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 Tue, 31st Dec 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1.00 GBP
capital
|
|