(AD01) Address change date: Fri, 8th Dec 2023. New Address: 2nd Floor Bass Warehouse 4 Castle Street Manchester M3 4LZ. Previous address: PO Box 4385 09795936 - Companies House Default Address Cardiff CF14 8LH
filed on: 8th, December 2023
| address
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, October 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th May 2023. New Address: Horton House 5th Floor Exchange Flags Liverpool L2 3PF. Previous address: Geraud Head Office the Prescot Shopping Centre Eccleston Street Prescot Merseyside L34 5GA England
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 30th Sep 2019 to Tue, 31st Mar 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Sep 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 6th Sep 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 29th Sep 2017 - the day director's appointment was terminated
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 26th Jun 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 26th Jun 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 100.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 2.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Nov 2015. New Address: Geraud Head Office the Prescot Shopping Centre Eccleston Street Prescot Merseyside L34 5GA. Previous address: 24, Parkside East Herrington Sunderland SR3 3RH England
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Nov 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 25th Sep 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|