CS01 |
Confirmation statement with no updates Sunday 17th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th September 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB England to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on Saturday 17th February 2018
filed on: 17th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd November 2017 director's details were changed
filed on: 17th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on Tuesday 13th February 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 8th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 1st July 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Friday 30th October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 26th October 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 26th October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 26th October 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 26th October 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 26th October 2011 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 26th October 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 20th July 2010 from 113 Orford Lane Orford Warrington Cheshire WA2 7AR United Kingdom
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2009
| incorporation
|
Free Download
(43 pages)
|