GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Fri, 11th Jun 2021 to C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Sun, 13th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 4th Jun 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Jun 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Mar 2020 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Fri, 20th Nov 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1.00 GBP
capital
|
|