GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2018-06-30 to 2018-12-31
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-13
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-04-13
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 11th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 27 Iron Way Bromsgrove B60 3GN on 2018-02-06
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-19
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-06-19 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-19 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-06-19 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-06-19: 1.00 GBP
capital
|
|