GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2020
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 1st Sep 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 23rd Sep 2020 from Tue, 31st Mar 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 28th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 28th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 28th Feb 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 13th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Tue, 13th Feb 2018 to 145 Sussex Drive Banbury OX16 1YJ
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Wed, 7th Oct 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Woodgate Close Grove Wantage OX12 0NF on Wed, 7th Oct 2015 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Mar 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Mar 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Mar 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 13th, November 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to Tue, 1st Apr 2008 with complete member list
filed on: 1st, April 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 8 shares on Wed, 20th Jun 2007. Value of each share 1 £, total number of shares: 12.
filed on: 21st, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 27th Jun 2007 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Fri, 20th Apr 2007. Value of each share 1 £, total number of shares: 4.
filed on: 30th, April 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/07 from: 240 hawthorne road liverpool L20 3AS
filed on: 16th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 15th Mar 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Mar 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Mar 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Mar 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(12 pages)
|