GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Feb 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on Fri, 11th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Sat, 2nd Jul 2016
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Rodliffe Accounting Ltd the Salisbury House 5th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ on Thu, 5th Oct 2017 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on Fri, 5th Jun 2015 to C/O Rodliffe Accounting Ltd the Salisbury House 5th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 13th Mar 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(35 pages)
|