GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 79 Wollaton Vale Nottingham NG8 2PD. Change occurred on 2021-05-13. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2020-10-31 (was 2021-01-31).
filed on: 22nd, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on 2020-12-11. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-11
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-10-11
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 10th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-10-11
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 27th, June 2018
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-16
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-11
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-03-12 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-13: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-11-09: 2.00 GBP
filed on: 25th, February 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2013
| incorporation
|
|