(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/19
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/09/19
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2020/12/11. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/19
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/19
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/09/19
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/08/23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/19
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/19 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/19 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/19
capital
|
|
(NEWINC) Company registration
filed on: 19th, September 2013
| incorporation
|
|