(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Tuesday 31st August 2021 (was Sunday 31st October 2021).
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Tuesday 12th March 2019
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 1st August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 11th April 2019
filed on: 11th, April 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, April 2019
| change of name
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 12th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th March 2019.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address One Trinity Green Eldon Street South Shields NE33 1SA. Change occurred on Wednesday 13th March 2019. Company's previous address: 380 Woodchurch Road Birkenhead Merseyside CH42 8PG.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 12th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
|
(AP01) New director appointment on Tuesday 12th March 2019.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 1st August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 380 Woodchurch Road Birkenhead Merseyside CH42 8PG. Change occurred on Wednesday 11th February 2015. Company's previous address: Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st August 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 1st July 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th June 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 5 Maddock Street Birkenhead Merseyside CH41 4LA. Change occurred on Thursday 17th July 2014. Company's previous address: 44 the Crofters Greasby Wirral Merseyside CH49 2RP United Kingdom.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th April 2013.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed apex north west LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 26th April 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 26th April 2013.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 26th April 2013 from 13 Palmwood Close Prenton CH43 3DR United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2011
| incorporation
|
Free Download
(50 pages)
|