(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, August 2022
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Jun 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 1st Jul 2022. New Address: 7 Greetby Hill Ormskirk Lancashire L39 2DP. Previous address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Jun 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Jun 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Mon, 29th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Sep 2020. New Address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU. Previous address: Suite 110-112 the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jun 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096614330004, created on Thu, 20th Dec 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 096614330002
filed on: 24th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 096614330003, created on Thu, 23rd Aug 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096614330002, created on Wed, 28th Feb 2018
filed on: 1st, March 2018
| mortgage
|
Free Download
|
(MR01) Registration of charge 096614330001, created on Thu, 14th Sep 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 16th Dec 2015 new director was appointed.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 11th Nov 2015. New Address: Suite 110-112 the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR. Previous address: 42 Macqueen Street Liverpool L13 5RL England
filed on: 11th, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|