(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 9 Crossford Road Dovecot Liverpool Merseyside L14 9QT England on Thu, 26th Jan 2023 to 19 Crossford Road Dovecot Liverpool Merseyside L14 9QT
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Balmoral Way Prescot Liverpool Merseyside L34 1QB England on Thu, 26th Jan 2023 to 9 Crossford Road Dovecot Liverpool Merseyside L14 9QT
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Nov 2022
filed on: 6th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 4th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP United Kingdom on Mon, 2nd Dec 2019 to 30 Balmoral Way Prescot Liverpool Merseyside L34 1QB
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Oct 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 22nd Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Oct 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 30th Oct 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Oct 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Oct 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Oct 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
(48 pages)
|