(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, January 2023
| dissolution
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 27th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th January 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th January 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 29th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 20th October 2016
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 29th April 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 27th January 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH02) Directors's details changed on 6th June 2016
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th October 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 30th April 2016 from 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th October 2014 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th October 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th December 2014: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 116 Duke Street Liverpool Merseyside L1 5JW England on 11th December 2014 to 116 Duke Street Liverpool Merseyside L1 5JW
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 20th June 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 13th May 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th May 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 12th May 2014 to the position of a member
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, October 2013
| incorporation
|
|