(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Beesley Corporate Recovery Astute House, Wilmslow Road Handforth Cheshire SK9 3HP. Change occurred on November 17, 2021. Company's previous address: Riverbank Road Bromborough Wirral Merseyside CH62 3JQ England.
filed on: 17th, November 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control May 18, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 18, 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 18, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097073850002, created on September 28, 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Riverbank Road Bromborough Wirral Merseyside CH62 3JQ. Change occurred on March 3, 2016. Company's previous address: The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On November 30, 2015 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097073850001, created on October 29, 2015
filed on: 2nd, November 2015
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Current accounting reference period shortened from July 31, 2016 to May 31, 2016
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|