(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 16, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093575440001, created on May 28, 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 16, 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 16, 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 30, 2019 to September 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 10, 2019
filed on: 10th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 26, 2019 new director was appointed.
filed on: 26th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Print and Sign World Business Centre 4 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU England to Unit 4, Westminster Industrial Estate. Rossfield Road Ellesmere Port Cheshire CH65 3DU on November 22, 2016
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 49 Hamilton Square Birkenhead CH41 5AR to Print and Sign World Business Centre 4 Westminster Industrial Park Rossfield Road Ellesmere Port Cheshire CH65 3DU on June 14, 2016
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On June 14, 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 16, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 4, 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 16, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|