GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Jan 2021 - the day director's appointment was terminated
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Jan 2021 - the day director's appointment was terminated
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Jan 2021
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Jan 2021
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Jan 2021
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 14th Jan 2021 - the day director's appointment was terminated
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 21st Nov 2017. New Address: Suite a4, Chadwick House, Birchwood Park Warrington WA3 6AE. Previous address: Claremont House Kelvin Close Birchwood Warrington WA3 7PB England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Nov 2017. New Address: Suite a4, Chadwick House Birchwood Park Warrington WA3 6AE. Previous address: Suite 4a, Chadwick House Birchwood Park Warrington WA3 6AE United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Nov 2017. New Address: Suite 4a, Chadwick House Birchwood Park Warrington WA3 6AE. Previous address: Suite a4, Chadwick House, Birchwood Park Warrington WA3 6AE United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, August 2016
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 15th Feb 2016. New Address: Claremont House Kelvin Close Birchwood Warrington WA3 7PB. Previous address: Carnoustie House Kelvin Close Birchwood Warrington WA3 7PB England
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, April 2015
| resolution
|
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|