GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 High Street Golborne Warrington Cheshire WA3 3DA United Kingdom to C/O Frost Group Limited,Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on Tuesday 5th July 2022
filed on: 5th, July 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Monday 31st January 2022
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th February 2021.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 5th December 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th December 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th December 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1B St. Johns Road Isleworth Middlesex TW7 6NB to 82 High Street Golborne Warrington Cheshire WA3 3DA on Wednesday 11th April 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 4th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Monday 30th July 2012 - new secretary appointed
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 30th April 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 16th August 2011 from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB England
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th April 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st July 2010
filed on: 7th, July 2010
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Saturday 30th April 2011.
filed on: 6th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|