GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 17th February 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th October 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 17th February 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th February 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th October 2020. New Address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
17th February 2020 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
17th February 2020 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th October 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th November 2017. New Address: C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL. Previous address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 15th September 2016. New Address: C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL. Previous address: Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st October 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st October 2014 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st October 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st October 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(23 pages)
|