CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Wed, 27th May 2020, company appointed a new person to the position of a secretary
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 19th May 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: F8-10 Scope House Weston Road Crewe Cheshire CW1 6DD
filed on: 11th, September 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Aug 2009
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Aug 2008
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 26th, October 2009
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 19th Sep 2007 with complete member list
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 19th Sep 2007 with complete member list
filed on: 19th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: the quadrangle crewe hall weston road crewe cheshire CW1 6UB
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: the quadrangle crewe hall weston road crewe cheshire CW1 6UB
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 27th Mar 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 21st Aug 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Mon, 21st Aug 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Dec 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 21st, December 2006
| address
|
Free Download
(1 page)
|
288a |
On Thu, 21st Dec 2006 New secretary appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Dec 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 21st Dec 2006 New secretary appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 21st, December 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(12 pages)
|