(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 3rd, September 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070625640003, created on May 18, 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1 Railway Buildings Carr Lane Industrial Estate Hoylake Wirral CH47 4AY to Unit 2 Hilbre Business Park Carr Lane Carr Lane Industrial Estate Hoylake Merseyside CH47 4AZ on March 14, 2016
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 30, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070625640002, created on January 22, 2015
filed on: 26th, January 2015
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 12th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 31, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 31, 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(14 pages)
|
(TM02) Secretary appointment termination on September 29, 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On September 27, 2011 new director was appointed.
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 27, 2011
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on December 21, 2010. Old Address: , 146 Belvidere Road, Wallasey, Wirral, CH45 4PT, United Kingdom
filed on: 21st, December 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2009
| incorporation
|
Free Download
(35 pages)
|