GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-08-03 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-03
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-27
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 26th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-02-27
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on 2020-12-12. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-02-27
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-11-04 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-04
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-02-27
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 1st, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-02-27
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-09-29
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-08 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-07 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-02-25 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-07 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2015-02-27: 1.00 GBP
capital
|
|