(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 13th February 2020
filed on: 13th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 1st November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Pensby Road Heswall Wirral CH60 7RE. Change occurred on Friday 17th November 2017. Company's previous address: 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE England.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th March 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE. Change occurred on Monday 19th June 2017. Company's previous address: C/O Certax Accounting Wirral Office 47, Big Padlock Offices Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, March 2016
| incorporation
|
Free Download
(7 pages)
|