DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/29
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/29
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/18
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/29
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/04/29
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/18
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/18
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/18
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/18
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/04/30. Originally it was 2018/04/29
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/04/29
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/18 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/05/17. New Address: 519 Prescot Road Old Swan Liverpool L13 3BU. Previous address: Rosehill House Pygons Hill Lane Liverpool Merseyside L31 4JF
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 3rd, October 2015
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 069392540001 satisfaction in full.
filed on: 7th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/18 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
MR01 |
Registration of charge 069392540001, created on 2014/10/31
filed on: 6th, November 2014
| mortgage
|
Free Download
(40 pages)
|
AD01 |
Address change date: 2014/09/30. New Address: Rosehill House Pygons Hill Lane Liverpool Merseyside L31 4JF. Previous address: Rotunda House 418/428 Scotland Road Liverpool Merseyside L5 5AJ United Kingdom
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/19 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/19 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 6th, March 2013
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/19 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/04/30
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/19 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 16th, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/11 from Rosehill House Pygons Hill Lane Lydiate Merseyside L31 4JF United Kingdom
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/19 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2009
| incorporation
|
Free Download
(12 pages)
|