(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2022
| dissolution
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2022/02/28 from 2021/10/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/24
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2020/12/11 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/10/24
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/10/24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/10/24
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/11/16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/11/09
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/11/09
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/24
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/24
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/24
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/24
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/09/16 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/01 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/06 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 11th, December 2013
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, December 2013
| capital
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/12/04
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/12/04 from 5 Kidgate Court Louth LN11 9BF England
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, October 2013
| incorporation
|
Free Download
(26 pages)
|