GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jun 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 20th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 6th Jan 2014. Old Address: 12 Sharnwood Drive Calcot Reading West Berkshire RG31 7YD England
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(7 pages)
|