GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/04/01 - the day director's appointment was terminated
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/01
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/29
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/01
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/01
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/09/15
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2020/01/01 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/29
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/03/29. New Address: 133 Hillock Lane Woolston Warrington WA1 4PJ. Previous address: 2 Grindleford Place Warrington Cheshire WA1 2GT
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/01
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/18
filed on: 18th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2020/05/04
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2020/01/01 - the day director's appointment was terminated
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/01
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/24
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2019/03/27
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/24
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/27
filed on: 26th, December 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/28
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/30
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/01.
filed on: 30th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/04/01 - the day director's appointment was terminated
filed on: 30th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/30
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/29
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/25
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/25 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
2015/03/31 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/11/25 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/30
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014/01/01 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/26 from 78 Edward Gardens Woolston Warrington Cheshire WA1 4QT United Kingdom
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/25
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|