GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2023 to December 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 17 Birkdale Business Centre Weld Parade Southport Merseyside PR8 4JR. Change occurred on November 4, 2019. Company's previous address: C/O Brash & Co Birkdale Business Centre Weld Parade Southport PR8 2DT United Kingdom.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Brash & Co Birkdale Business Centre Weld Parade Southport PR8 2DT. Change occurred on April 14, 2016. Company's previous address: Birkdale Business Centre Birkdale Village Southport Merseyside PR8 2DT.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2015: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 9, 2014. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed uckstone LTDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 9, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on April 9, 2014. Old Address: C/O Brash & Co Birkdale Business Centre Weld Parade Birkdale Village Southport Merseyside PR8 2DT United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(20 pages)
|