(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-11-21
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2022-11-10
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2022-11-10
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Steward House Bury New Road Salford M7 2YN on 2022-11-21
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-21
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2022-11-10
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-22
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 8th, March 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-22
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-28
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-04-01
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 340 Prescot Road Aughton Ormskirk L39 6RS England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2021-04-07
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AP04) On 2021-04-01 - new secretary appointed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-03-31
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-22
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 105 Park Road Formby Liverpool L37 6AD England to 340 Prescot Road Aughton Ormskirk L39 6RS on 2019-10-11
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-11
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-22
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-03-22
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) New member was appointed on 2018-01-03
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 1st, December 2017
| accounts
|
Free Download
|
(AP01) New director was appointed on 2017-09-27
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-27
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-27
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-22
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Gores Lane Formby Liverpool L37 3NY to 105 Park Road Formby Liverpool L37 6AD on 2017-01-05
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-03-22, no shareholders list
filed on: 26th, April 2016
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-10-14
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-14
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-22, no shareholders list
filed on: 31st, March 2015
| annual return
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 2 Gores Lane Formby Liverpool L37 3NY on 2015-03-30
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 7th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-22, no shareholders list
filed on: 24th, March 2014
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 2nd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-03-22, no shareholders list
filed on: 25th, March 2013
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2012-07-20 - new secretary appointed
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-20
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Lancashire M27 8FF on 2012-07-20
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-07-20
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-22, no shareholders list
filed on: 1st, June 2012
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-03-22, no shareholders list
filed on: 22nd, March 2011
| annual return
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-17
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-17
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom on 2011-01-28
filed on: 28th, January 2011
| address
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-06-14
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(20 pages)
|