CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 17th, November 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Mar 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Mar 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 12th Dec 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(23 pages)
|