(CS01) Confirmation statement with no updates 2023/02/02
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/02
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/02
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 075144790002, created on 2020/10/13
filed on: 23rd, October 2020
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with no updates 2020/02/02
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/11/29 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73a Allerton Road Mossley Hill Liverpool L18 2DA on 2019/11/29 to Regus House Herons Way Chester Business Park Chester CH4 9QR
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019/02/02
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/02/02
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2017/12/01
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017/11/29, company appointed a new person to the position of a secretary
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/10/31
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/02
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/02
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/06/30
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/14.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/02
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/02
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/11
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/02
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2012/12/31. Originally it was 2012/09/30
filed on: 3rd, December 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2012
| mortgage
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/09/30
filed on: 17th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/02
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/02/02
filed on: 12th, July 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/06/14.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/06/14.
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2011/09/30, originally was 2012/02/28.
filed on: 14th, June 2011
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/06/02
filed on: 14th, June 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/02/09
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/02/09 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2011
| incorporation
|
Free Download
(20 pages)
|