GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 20th September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, July 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 10th April 2019 to 5a the Common Parbold Wigan WN8 7HA
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2017
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Navigation House Riverside Bishop's Stortford CM23 3AS England on 22nd December 2016 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Stamford Square London SW15 2BF on 6th December 2016 to 21 Navigation House Riverside Bishop's Stortford CM23 3AS
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd November 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 9-13 Fulham High Street London SW6 3JH United Kingdom on 23rd November 2014 to 2 Stamford Square London SW15 2BF
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 1.00 GBP
capital
|
|