GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, October 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 81 Gorsey Lane Warrington WA2 7SQ to 135 Butts Green Westbrook Warrington Cheshire WA5 7XT on July 7, 2016
filed on: 7th, July 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 27, 2015 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, June 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 27, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 27, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 29, 2013: 1.00 GBP
capital
|
|
AP01 |
On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 27, 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
|