(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2, 14 Portland Street Portland Street Southport PR8 1LJ England to 62a Compton Road Southport PR8 4HA on Wednesday 6th December 2023
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 14th February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Granville Suite, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to Unit 2, 14 Portland Street Portland Street Southport PR8 1LJ on Friday 17th February 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Duke Street Southport Merseyside PR8 1SE England to Granville Suite, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on Wednesday 8th February 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th February 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 14th February 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 14 Portland Street, Southport, Merseyside Portland Street Southport Merseyside PR8 1LJ to 5 Duke Street Southport Merseyside PR8 1SE on Tuesday 14th July 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 14 Portland Street Southport Merseyside PR8 1LJ to Unit 2 14 Portland Street, Southport, Merseyside Portland Street Southport Merseyside PR8 1LJ on Tuesday 2nd December 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 14th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|
(TM02) Secretary appointment termination on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 20th March 2014 from Suite 5 Martland Mill Mart Lane Ormskirk Lancashire L40 0SD United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th January 2014.
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2013
| incorporation
|
Free Download
(37 pages)
|