GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 3 Woodhill Close Morecambe LA4 4PG on Tuesday 12th September 2023
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2023 to Friday 31st March 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Sunday 13th December 2020
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 15th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 18th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|