(AA) Accounts for a dormant company made up to 2021-12-07
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-09-28
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, November 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-05
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 14th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-12
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 16th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-05
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-05
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 15th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-11-05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-08-08 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-08
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018-06-21
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-21
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-06-21
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-05
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-05
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2015-03-09
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-05 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-05: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-03-09
filed on: 30th, April 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 2015-03-09
filed on: 23rd, April 2015
| officers
|
Free Download
|
(TM02) Secretary appointment termination on 2015-01-06
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Knebley Crescent Nuneaton Warwickshire CV10 7AT United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2015-01-06
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-11-05: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|