GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2021
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 25th Jul 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 100.00 GBP
filed on: 19th, July 2016
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2016
| capital
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 1st Jan 2016
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd May 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd May 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jul 2012. Old Address: 83 Boundary Lane Saltney Chester CH4 8PL England
filed on: 17th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(7 pages)
|