(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/04/04
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/04/04
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/02/25
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/25
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/01/07
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/07
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/01/07.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/07 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/04
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2019/02/28. New Address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL. Previous address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/02/25
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/25.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/02/25 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/02/25
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2018/04/30 to 2018/06/30
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/04
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/04/04
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/08/31. New Address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL. Previous address: C/O Duncan Sheard Glass 43 Castle Street Liverpool Merseyside L2 9TL
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/04 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/04 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/04/04 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/04/04 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/07/24 from 3 Sandringham Road Birkdale Southport Merseyside PR8 2JZ United Kingdom
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(43 pages)
|