GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th November 2020. New Address: 95 Junction Road Rainford St Helens Merseyside WA11 8SJ. Previous address: Scythe Stone Delph Cottage Maggotts Nook Road Rainford St. Helens Merseyside WA11 8PJ
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th October 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th October 2015 with full list of members
filed on: 19th, August 2019
| annual return
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 19th August 2019: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 24th August 2011 with full list of members
filed on: 19th, August 2019
| annual return
|
Free Download
(20 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, August 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th October 2018
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th October 2017
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th October 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th October 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2012 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th October 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20 Eagle Crescent Rainford St. Helens Merseyside WA11 8BG United Kingdom on 6th April 2011
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 6th April 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th August 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Branson Close Golborne Cheshire WA3 3GD Uk on 4th June 2010
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 4th June 2010 secretary's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th June 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(17 pages)
|