GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , 5 Beech Close, Stanwell, Staines upon Thames, TW19 7UQ on Fri, 10th Mar 2023 to S31 Northwich Business Centre Meadow Street Northwich CW9 5BF
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , Suite S31 Northwich Business Centre, Meadow Street, Northwich, Cheshire, CW9 5BF, United Kingdom on Thu, 9th Mar 2023 to S31 Northwich Business Centre Meadow Street Northwich CW9 5BF
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 9th Mar 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Mar 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on Tue, 9th Mar 2021 to Suite S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 27th Feb 2014 new director was appointed.
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Apr 2013 from Mon, 31st Dec 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|