(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Allerton Road Woolton Liverpool L25 7RA on 2022/08/09 to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS
filed on: 9th, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 097881480003 satisfaction in full.
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/21
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2021/05/17
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/17.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/21
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 097881480003, created on 2020/06/26
filed on: 3rd, July 2020
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2019/09/21
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 097881480002 satisfaction in full.
filed on: 2nd, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097881480001 satisfaction in full.
filed on: 2nd, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH United Kingdom on 2018/10/26 to 25 Allerton Road Woolton Liverpool L25 7RA
filed on: 26th, October 2018
| address
|
Free Download
|
(CS01) Confirmation statement with no updates 2018/09/21
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/03/28. Originally it was 2017/09/28
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/09/21
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/09/28
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/09/29
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/21
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097881480002, created on 2016/08/31
filed on: 7th, September 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097881480001, created on 2016/08/23
filed on: 26th, August 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2015
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/22
capital
|
|