(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Dec 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sat, 12th Dec 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Stanley Street Liverpool L1 6AF on Wed, 3rd Feb 2016 to Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 12th Dec 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 100.00 GBP
filed on: 12th, December 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Jul 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 3rd Jul 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th Sep 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Jul 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Jul 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Jul 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sat, 3rd Jul 2010 secretary's details were changed
filed on: 9th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 3rd Jul 2010 director's details were changed
filed on: 9th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 9th Oct 2010. Old Address: 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom
filed on: 9th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 4th Mar 2010. Old Address: Little French's Farmhouse Snow Hill Crawley Down Crawley West Sussex RH10 3EG
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Feb 2010 new director was appointed.
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed activated LIMITEDcertificate issued on 08/02/10
filed on: 8th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 18th Nov 2009
filed on: 18th, November 2009
| resolution
|
Free Download
(1 page)
|
(288a) On Fri, 31st Jul 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 31st Jul 2009 Secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/2009 from unit 7, river court brickhouse road, riverside park middlesborough TS2 1RT
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Wed, 15th Jul 2009 Appointment terminated secretary
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Jul 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(16 pages)
|