(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/25
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/25
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/25
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/25
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/25
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/30.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/11/18
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/11/18
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/16.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/10/20.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/25
filed on: 30th, September 2016
| confirmation statement
|
Free Download
|
(AD01) Change of registered address from Rosehill House Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF England on 2016/05/12 to 34 Tarbock Road Huyton Liverpool L36 5XW
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/05/12 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/03/23
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/08/26 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|