GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: April 11, 2015) of a secretary
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2015 new director was appointed.
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 15, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 25, 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to July 31, 2013 (was January 31, 2014).
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 24, 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 20, 2013. Old Address: Melrose Place Nant Mawr Road Buckley CH7 2BR United Kingdom
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 8, 2012. Old Address: 25 Prestwood Court Leacroft Road Warrington Cheshire WA3 6SB England
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 8, 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 4, 2011. Old Address: 5 Ilex Avenue Winwick Warrington Cheshire WA2 8LP England
filed on: 4th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
On September 6, 2010 new director was appointed.
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(14 pages)
|