(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 9th, March 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 24th Sep 2019. New Address: 99 Stanley Road Bootle L20 7DA. Previous address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 4th Jan 2018. New Address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL. Previous address: C/O Dsg Chartered Accountants Stratford House 149 Stanley Road Bootle Merseyside L20 3DL United Kingdom
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Aug 2016
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 25th Aug 2016. New Address: C/O Dsg Chartered Accountants Stratford House 149 Stanley Road Bootle Merseyside L20 3DL. Previous address: Stratford House 149 Stanley Road Bootle Merseyside L20 3DL
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 7th May 2014. Old Address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 20th Jun 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 16th Apr 2013 - the day director's appointment was terminated
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 27th Feb 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 27th, February 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jun 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|