(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 33 Stanley Avenue Wirral CH63 5QE. Change occurred on November 12, 2023. Company's previous address: Unit 28 Mersey Wharf Business Park Dock Road South Bromborough Wirral CH62 4SF United Kingdom.
filed on: 12th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2023 director's details were changed
filed on: 12th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 22, 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 22, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 28 Mersey Wharf Business Park Dock Road South Bromborough Wirral CH62 4SF. Change occurred on February 15, 2022. Company's previous address: 238-240 Conway Street Birkenhead CH41 4AQ United Kingdom.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 22, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 22, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 238-240 Conway Street Birkenhead CH41 4AQ. Change occurred on April 2, 2019. Company's previous address: Unit 15-16 Taite Aisle Grange Precinct Birkenhead Market, Main Hall Birkenhead CH41 2YH England.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 15-16 Taite Aisle Grange Precinct Birkenhead Market, Main Hall Birkenhead CH41 2YH. Change occurred on September 3, 2018. Company's previous address: PO Box CH41 2YL 70 Market Hall 70 Market Hall Main Hall, Birkenhead Market Birkenhead Merseyside CH41 2YL United Kingdom.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address PO Box CH41 2YL 70 Market Hall 70 Market Hall Main Hall, Birkenhead Market Birkenhead Merseyside CH41 2YL. Change occurred on November 23, 2017. Company's previous address: Sirama Little Boundes Close Southborough Tunbridge Wells Kent TN4 0RS.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 22, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 20, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 20, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 20, 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 14, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(7 pages)
|