GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2023 to Saturday 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th January 2021
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Monday 14th December 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 16th March 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Friday 16th March 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 16th March 2018
filed on: 24th, April 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2017
| incorporation
|
Free Download
|