(AA) Dormant company accounts made up to July 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Technology Centre Inward Way Rossmore Business Park Ellesmere Port Cheshire CH65 3EN to Capability Green the Old Baths North Parade Parkgate Cheshire CH64 6RL on July 13, 2020
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 18, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, September 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 6, 2018
filed on: 6th, September 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 10, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 10, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 10, 2013. Old Address: 28-30 Grange Road West Wirral CH41 4DA England
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed linea managed service LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on September 3, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, September 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(27 pages)
|