DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066495740011, created on 2021/09/20
filed on: 5th, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 066495740010, created on 2021/09/20
filed on: 5th, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 066495740012, created on 2021/09/20
filed on: 5th, October 2021
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 066495740009, created on 2021/09/08
filed on: 9th, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066495740008, created on 2021/07/29
filed on: 30th, July 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Charge 066495740001 satisfaction in full.
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066495740005 satisfaction in full.
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066495740004 satisfaction in full.
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066495740003 satisfaction in full.
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066495740002 satisfaction in full.
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066495740007, created on 2021/03/26
filed on: 26th, March 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066495740006, created on 2021/03/26
filed on: 26th, March 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/01/13. New Address: Suite 11, Roselands, 3 Cross Green Formby Liverpool L37 4BH. Previous address: 5 Duke Street Southport Merseyside PR8 1SE
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066495740005, created on 2020/10/19
filed on: 2nd, November 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 066495740004, created on 2020/10/19
filed on: 28th, October 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 066495740002, created on 2020/09/03
filed on: 4th, September 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 066495740003, created on 2020/09/03
filed on: 4th, September 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066495740001, created on 2020/08/06
filed on: 11th, August 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/24 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/10/23.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/19 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/17 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
CH01 |
On 2015/07/27 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/27 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/07/27 secretary's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2014/07/17 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/17 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 15th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/07/17 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/09/11 from C/O Naap Accountants Ltd 38a Sussex Road Southport Merseyside PR9 0SR United Kingdom
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/17 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 20th, May 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/04/27 from Appt 10 85 Leyland Road Southport Merseyside PR9 0NJ
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/17 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/07/17 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/19.
filed on: 19th, April 2010
| officers
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/09/17 with shareholders record
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/09/2008 from 38A sussex rd southport merseyside PR9 0SR
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/08/05 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/07/29 Secretary appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/07/18 Appointment terminated director
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2008
| incorporation
|
Free Download
(9 pages)
|