AUDIENCES PLUS

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/07/2130 July 2021 Registered office address changed from Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE England to The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath Warrington WA4 6HL on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT LOCKE / 23/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT LOCKE / 23/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR MATTHEW ROBERT LOCKE

View Document

22/02/1922 February 2019 CESSATION OF STEVEN JOHN PARKER AS A PSC

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT LOCKE

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN PARKER

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/03/182 March 2018 CESSATION OF SHEILA ELIZABETH HEALY AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA HEALY

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR STEVEN JOHN PARKER

View Document

26/12/1726 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 20/02/16 NO MEMBER LIST

View Document

26/12/1526 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET SHEEHY

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MS SHEILA ELIZABETH HEALY

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM UNIT 7G1 THE LEATHER MARKET, WESTON STREET LONDON SE1 3ER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 20/02/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 20/02/14 NO MEMBER LIST

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MARGARET SHEEHY

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUIR

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 20/02/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR ENGLAND

View Document

27/06/1227 June 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company