GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to April 30, 2020 (was October 31, 2020).
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 2, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Change occurred on July 16, 2015. Company's previous address: C/O Arnsco Ltd Claremont House 25 Victoria Avenue Harrogate HG1 5QQ.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 23, 2014 new director was appointed.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(23 pages)
|