(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 15th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-15
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-02-15
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2019-02-28 to 2019-02-27
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-07-03
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 603 Merlin Park, Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY England to 42 Altcar Lane Formby Liverpool L37 6AY on 2019-07-04
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-05-29
filed on: 29th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2019-05-29
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-15
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-02-26: 201.00 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-11-30
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018-11-01
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-11-01
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Carmill House 42 Altcar Lane Liverpool Merseyside L37 6AY to 603 Merlin Park, Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY on 2018-11-01
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-01
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-30
filed on: 30th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2018-02-15
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-15
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-02-15 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-31: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-02-15 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-02-15 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-01: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-02-15 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-02-15 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-02-15 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2010-02-28
filed on: 1st, December 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2010-04-12 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-15 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-02-28
filed on: 19th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-02-19
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-02-28
filed on: 12th, December 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-02-20
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2008-02-20
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2007-02-28
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-02-28
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-03-05
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-03-05
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(16 pages)
|