GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Hen Blas Mold Clwyd CH7 1UZ United Kingdom on 12th October 2020 to Mansion House Manchester Road Altrincham Cheshire WA14 4RW
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 12th October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 14th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Laurelhurst Avenue Pensby the Wirral Merseyside CH61 9NZ on 14th August 2017 to 11 Hen Blas Mold Clwyd CH7 1UZ
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 62 Millfield Neston Cheshire CH64 3TF on 11th April 2014
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 11th April 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Ladybower Close Wirral Merseyside CH49 4RY England on 16th July 2012
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 16th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(14 pages)
|