AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, March 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Bedstore Uk 650-656 Prescot Road Old Swan Liverpool Merseyside L13 5YL. Change occurred on Wednesday 11th May 2016. Company's previous address: Unit 2 the Box Works (Trading as Bedstore) Heysham Road Bootle Merseyside L30 6UA.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 1st March 2016 secretary's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 22nd, April 2015
| annual return
|
|
AA |
Accounts for a micro company for the period ending on Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Friday 31st May 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Thursday 31st May 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 7th May 2013 from 33 Terence Road Childwall Liverpool L16 8NN
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th May 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 14th June 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st March 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 14th June 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st March 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: Tuesday 6th July 2010) of a secretary
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd February 2010 from 47 Manvers Road Childwall Liverpool L16 3NP United Kingdom
filed on: 23rd, February 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st May 2010. Originally it was Thursday 31st December 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2008
| incorporation
|
Free Download
(13 pages)
|