Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
11 Nov 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Oct 2025 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
26 Aug 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2025 |
DS01 |
Application to strike the company off the register
|
|
|
24 Jul 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
16 Jul 2025 |
CS01 |
Confirmation statement made on 8 July 2025 with no updates
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of Mark Edmund, Paul De Becker as a director on 31 March 2025
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of Amanda Louise Payne as a director on 31 March 2025
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of Paula Michelle Thompson as a director on 31 March 2025
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of Christopher James Saxby as a director on 31 March 2025
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of Christopher Thomas Mcnamara as a director on 31 March 2025
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of Craig John Garton as a director on 31 March 2025
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of Jan Ellis as a director on 31 March 2025
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of John Stewart Ambrose as a director on 31 March 2025
|
|
|
05 Dec 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
08 Aug 2024 |
CS01 |
Confirmation statement made on 8 July 2024 with no updates
|
|
|
01 Jun 2024 |
PSC08 |
Notification of a person with significant control statement
|
|
|
01 Jun 2024 |
PSC07 |
Cessation of Stephen Nicholson as a person with significant control on 31 May 2024
|
|
|
01 Jun 2024 |
PSC07 |
Cessation of Stephen Nicholson as a person with significant control on 31 May 2024
|
|
|
01 Jun 2024 |
TM02 |
Termination of appointment of Stephen Nicholson as a secretary on 31 May 2024
|
|
|
23 Apr 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
19 Apr 2024 |
MA |
Memorandum and Articles of Association
|
|
|
22 Jan 2024 |
AD01 |
Registered office address changed from Cedar House 76 Railway Road Adlington Chorley Lancashire PR6 9RB England to Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 22 January 2024
|
|
|
29 Nov 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
07 Aug 2023 |
CH01 |
Director's details changed for Mrs Katharine Mary Horler on 7 August 2023
|
|