AD01 |
New registered office address 33 Coudray Road Southport PR9 9NL. Change occurred on Tuesday 28th November 2023. Company's previous address: Rosehill House Pygons Hill Lane Lydiate Liverpool L31 4JF.
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st January 2022
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st January 2022
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st December 2022
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 29th December 2020
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 28th December 2020, originally was Tuesday 29th December 2020.
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2020 to Tuesday 29th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 081589330002 satisfaction in full.
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081589330001 satisfaction in full.
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th December 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081589330002, created on Wednesday 27th June 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081589330001, created on Monday 14th November 2016
filed on: 14th, November 2016
| mortgage
|
Free Download
(26 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Tuesday 31st December 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Thursday 31st January 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Wednesday 31st July 2013.
filed on: 4th, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed high perfomance consultancy LTDcertificate issued on 13/08/12
filed on: 13th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 13th August 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 13th August 2012.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|