GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 11th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2017 director's details were changed
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 24th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th April 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th April 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 16 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 15th August 2013
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 14th August 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2013
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2013 - the day director's appointment was terminated
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(50 pages)
|