(AD01) Change of registered address from 769 Warrington Road Risley Warrington WA3 6AR England on 13th July 2023 to 3rd Floor Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP
filed on: 13th, July 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2022
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2nd December 2022
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU England on 2nd November 2022 to 769 Warrington Road Risley Warrington WA3 6AR
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 16th April 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th April 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th December 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th December 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078767250001, created on 21st December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 18th September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 26th October 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(15 pages)
|
(CH01) On 29th July 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32C Sandy Lane Lowton Warrington Cheshire WA3 1DR on 28th June 2016 to 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 9th December 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return, no shareholders list, made up to 9th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 9th December 2013
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 9th December 2012
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Chapel House Mews Lowton Warrington Cheshire WA3 2DZ on 15th February 2013
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|