CS01 |
Confirmation statement with no updates 2023/08/30
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/30
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/30
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/30
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 10th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 10th, January 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/01 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Marsh House Lane Warrington WA2 7QP England on 2022/06/29 to 8 Dundee Close Fearnhead Warrington WA2 0UL
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 23rd, December 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/30
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/27
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/27 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/30
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/30
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/30
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 2016/05/11 to 47 Marsh House Lane Warrington WA2 7QP
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/30
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/30
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/30
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/12
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/10/03
filed on: 7th, October 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/10/06.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/10/06
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, October 2011
| incorporation
|
Free Download
(34 pages)
|