(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 15th Jun 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Tue, 31st Jan 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 18th Nov 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 7th Mar 2014. Old Address: C/O Parsons Royle & Co Ltd Capital House 2 Market Street Atherton Manchester M46 0DN
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jan 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jan 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 9th Dec 2013. Old Address: 62 Lavender Gardens Warrington WA5 1BQ England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(22 pages)
|