DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 8, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2021 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 21, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 21, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 29, 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 21, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 22, 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 9, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 17 st Peters Place Fleetwood Lancashire FY7 6EB on January 31, 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 25, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On April 21, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 21, 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on May 22, 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 21, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 30, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 21, 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 21, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 21, 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 21, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to September 10, 2009
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2008
| incorporation
|
Free Download
(17 pages)
|