GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th August 2016. New Address: 10a Dryden Road Liverpool L7 9PG. Previous address: 31 Davenham Court Liverpool L15 8GD
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th June 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th June 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th October 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 13th October 2014. New Address: 31 Davenham Court Liverpool L15 8GD. Previous address: Queensway House Business Centre Queensway Middlesbrough Cleveland TS3 8TF
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
25th March 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
25th March 2014 - the day secretary's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
25th March 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, March 2014
| resolution
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, March 2014
| incorporation
|
Free Download
(5 pages)
|
CH01 |
On 15th October 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2013: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 7th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th June 2010 to 31st October 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 7th June 2010 secretary's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th June 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Queensway House Business Centre East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8TF on 13th April 2010
filed on: 13th, April 2010
| address
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd October 2009: 100.00 GBP
filed on: 11th, November 2009
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd October 2009: 102.00 GBP
filed on: 16th, October 2009
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Chilton Close Acklam Middlesborough Cleveland TS5 8LT on 16th October 2009
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
288a |
On 1st July 2009 Director appointed
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 1st July 2009 Director and secretary appointed
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 9th June 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 9th June 2009 Appointment terminated secretary
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2009
| incorporation
|
Free Download
(6 pages)
|