(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, December 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, October 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 55 Bryn Marl Llandudno Junction Conwy LL31 9BZ Wales on 7th July 2020 to 2 Harcourt Road Craig Y Don Llandudno LL30 1TU
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Hillberry Dalefords Lane Dalefords Lane Whitegate Northwich Cheshire CW8 2BW England on 21st March 2019 to 55 Bryn Marl Llandudno Junction Conwy LL31 9BZ
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th July 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st July 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Danefield Road Northwich Cheshire CW9 5PX England on 10th July 2017 to Hillberry Dalefords Lane Dalefords Lane Whitegate Northwich Cheshire CW8 2BW
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 706 Chart House 6 Burrells Wharf Square London E14 3TW on 3rd May 2016 to 44 Danefield Road Northwich Cheshire CW9 5PX
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 106 Earlsfield Road London SW18 3DR United Kingdom on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 706 Chart House Burrells Wharf Square London E14 3TW England on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 706 Chart House Burrells Wharf Square London E14 3TW England on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(7 pages)
|