GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 7th Jan 2022. New Address: Military House 24 Castle Street Chester CH1 2DS. Previous address: 2-6 Adventure Place Hanley Stoke-on-Trent ST1 3AF England
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Jun 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 21st May 2021 - 2.00 GBP
filed on: 16th, July 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, June 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th May 2021. New Address: 2-6 Adventure Place Hanley Stoke-on-Trent ST1 3AF. Previous address: Military House 24 Castle Street Chester CH1 2DS
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 11th Aug 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jun 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 15th May 2015. New Address: Military House 24 Castle Street Chester CH1 2DS. Previous address: Williams & Co Accountants Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(8 pages)
|