(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-24
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 08901823 LTDcertificate issued on 10/11/21
filed on: 10th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 31 Springfield Road Widnes WA8 8JB England to 31 Springfield Road Springfield Road Widnes WA8 8JB on 2021-11-09
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD England to 31 Springfield Road Widnes WA8 8JB on 2021-11-09
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bcm hirecertificate issued on 01/11/21
filed on: 1st, November 2021
| change of name
|
Free Download
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 1st, November 2021
| accounts
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 1st, November 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 31st, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, February 2021
| dissolution
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to 2 Rockbourne Way Liverpool L25 4TD on 2021-02-07
filed on: 7th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-24
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-24
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-24
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-10-24
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 132-134 Great Ancoats Street Manchester M4 6DE on 2016-10-24
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-24
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-19 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-19 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-31: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit a310 C/O Valleyfield Accounting Ltd Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ England to 2 Rockbourne Way Liverpool L25 4TD on 2015-08-31
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-01-21 director's details were changed
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(7 pages)
|