GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 14th Aug 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Aug 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Aug 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 14th Aug 2023
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 27th Mar 2022
filed on: 27th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Feb 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3B Barrow Street St. Helens WA10 1RX England on Wed, 4th Mar 2020 to 6 Barrow Street St. Helens WA10 1RX
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4a Barrow Street St. Helens WA10 1RX England on Wed, 19th Jun 2019 to 3B Barrow Street St. Helens WA10 1RX
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 19th Mar 2018: 2.00 GBP
filed on: 7th, June 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Mar 2018 new director was appointed.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Mar 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Mar 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Vicarage Drive Haydock St. Helens Merseyside WA11 0UG United Kingdom on Mon, 19th Mar 2018 to 4a Barrow Street St. Helens WA10 1RX
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(10 pages)
|