CS01 |
Confirmation statement with no updates Saturday 5th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on Tuesday 6th December 2022
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th August 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on Monday 25th October 2021
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 4 Vista Place Coy Pond Business Prk Ingworth Road Poole Dorset BH12 1JY to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on Sunday 27th September 2020
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th February 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th February 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 6th August 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 6th August 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 3rd December 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 6th August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 23rd August 2012 from 26 Highgate Road Woodley Reading Berkshire RG5 3QR England
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2012
| incorporation
|
Free Download
(7 pages)
|