GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Quest Hills Road Malvern WR14 1RL England to 320 Firecrest Court Centre Park Warrington WA1 1RG on Saturday 12th December 2020
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 47 Quest Hills Road Malvern WR14 1RL on Monday 30th November 2020
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Monday 31st August 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 26th June 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 2nd July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 11th August 2017
filed on: 25th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
NEWINC |
Company registration
filed on: 17th, November 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|