(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 22nd Mar 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Clive Bowyer Fcca Alexandra Park, Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on Thu, 22nd Mar 2018 to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 22 Pall Mall Liverpool L3 6AL on Tue, 6th Sep 2016 to C/O Clive Bowyer Fcca Alexandra Park, Prescot Rd St Helens Merseyside WA10 3TP
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Feb 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Feb 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 8th Jul 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|