GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 20th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 19th Jun 2017. New Address: Jubilee House East Beach Lytham St. Annes FY8 5FT. Previous address: 33 Ampleforth House Dial Street Warrington WA1 2NX
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Jun 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 11th Feb 2015. New Address: 33 Ampleforth House Dial Street Warrington WA1 2NX. Previous address: Barons Court Manchester Road Wilmslow SK9 1BQ
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 11th Feb 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 1st Nov 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Apr 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Sun, 31st Mar 2013
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(7 pages)
|