(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Apr 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Castle Buildings 147-149 Telegraph Road Heswall Wirral CH60 7SE England on Mon, 15th Apr 2019 to First Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Apr 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Certax Accounting Wirral Office 47, Big Padlock Arrowe Brook Road Wirral CH49 0AB England on Mon, 29th May 2017 to 2 Castle Buildings 147-149 Telegraph Road Heswall Wirral CH60 7SE
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Champions Business Park a23 Arrowe Brook Road Wirral CH49 0AB England on Wed, 28th Sep 2016 to C/O Certax Accounting Wirral Office 47, Big Padlock Arrowe Brook Road Wirral CH49 0AB
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095564760001, created on Sat, 17th Oct 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(35 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|