DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 21st, August 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021/05/13 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/13
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/09
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/12/14. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/09
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2019/02/14
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/14 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/09
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/02/09
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2017
| incorporation
|
Free Download
(25 pages)
|