GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th April 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085094440001 in full
filed on: 22nd, September 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 25th November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 512421.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 8th April 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085094440003 in full
filed on: 8th, March 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Watergate Building New Crane Street Chester Cheshire CH1 4JE on 6th August 2015 to C/O Cock and Pullet 100 Woodchurch Road Birkenhead Merseyside CH42 9LP
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
On 14th June 2013, company appointed a new person to the position of a secretary
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th June 2013: 512421.00 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Msb Silkhouse Court 13Th Floor Tithebarn Street Liverpool Merseyside L2 2LZ England on 15th July 2014 to Watergate Building New Crane Street Chester Cheshire CH1 4JE
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2013
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2013
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2013
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085094440004
filed on: 31st, October 2013
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 085094440003
filed on: 31st, October 2013
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 085094440002
filed on: 19th, September 2013
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 085094440001
filed on: 9th, July 2013
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(7 pages)
|