GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Aug 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 25th May 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on Wed, 25th May 2016 to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Aug 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st May 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2013
| incorporation
|
|