GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2020
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 088131960003 in full
filed on: 3rd, April 2020
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th February 2020. New Address: Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN. Previous address: 296 Clipsley Lane Haydock St. Helens Merseyside WA11 0JQ England
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th December 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 17th November 2015. New Address: 296 Clipsley Lane Haydock St. Helens Merseyside WA11 0JQ. Previous address: 3 Rimmer Avenue Liverpool L16 2NE
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th December 2014 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 100.00 GBP
capital
|
|
AP03 |
New secretary appointment on 7th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
7th November 2014 - the day secretary's appointment was terminated
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088131960003, created on 28th October 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 088131960002, created on 6th October 2014
filed on: 18th, October 2014
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 088131960001, created on 14th July 2014
filed on: 2nd, August 2014
| mortgage
|
Free Download
(43 pages)
|
AP03 |
New secretary appointment on 3rd July 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(27 pages)
|