(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 21, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 18, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 19, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 4th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 28, 2012. Old Address: Thornley Burtonwood Road Great Sankey Warrington Cheshire WA5 3AN England
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2011
| incorporation
|
Free Download
(7 pages)
|