CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th May 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th May 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 26th January 2015. New Address: Unit 3 Kelvin Close Birchwood Warrington Cheshire WA3 7PB. Previous address: 3 Kelvin Close Science Park North Warrington WA3 7WF England
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG on 12th June 2014
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th August 2012: 265001.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th May 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mere House Brook Street Knutsford WA16 8GP United Kingdom on 2nd May 2013
filed on: 2nd, May 2013
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, January 2013
| mortgage
|
Free Download
(5 pages)
|
TM01 |
19th November 2012 - the day director's appointment was terminated
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th June 2012: 75.00 GBP
filed on: 28th, August 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th June 2012: 75.00 GBP
filed on: 16th, July 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(22 pages)
|