GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Castle Buildings 147-149 Telegraph Road Heswall Wirral England CH60 7SE to Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF on Tuesday 30th August 2022
filed on: 30th, August 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE England to 1st Floor Castle Buildings 147-149 Telegraph Road Heswall Wirral England CH60 7SE on Thursday 9th June 2022
filed on: 9th, June 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 18th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st November 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st November 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 20th August 2018
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th August 2018
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 9th September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 21st May 2018.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st May 2018.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Certax Accounting Wirral Champions Business Park - Office a23 Arrowe Brook Road Wirral Merseyside CH49 0AB to 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Gayton Road Wirrall CH60 8QE to C/O Certax Accounting Wirral Champions Business Park - Office a23 Arrowe Brook Road Wirral Merseyside CH49 0AB on Tuesday 10th March 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
NEWINC |
Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|