GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ. Change occurred on April 9, 2019. Company's previous address: Unit 6 Hurricane Court Hurricane Drive the Estuary Liverpool International Busi Liverpool Merseyside L24 8RL England.
filed on: 9th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 23, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 23, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6 Hurricane Court Hurricane Drive the Estuary Liverpool International Busi Liverpool Merseyside L24 8RL. Change occurred on September 28, 2017. Company's previous address: Unit 3 Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 23, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 23, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068615000001, created on August 23, 2016
filed on: 24th, August 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 10, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 22, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 22, 2013. Old Address: 11B Manor Complex Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY United Kingdom
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2012 new director was appointed.
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 25, 2010. Old Address: Unit 11, Courtyard Works Newstet Road Knowsley Industrial Estate Kirkby Merseyside L33 7TJ England
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 25, 2010. Old Address: 11B Manor Complex Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY United Kingdom
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(18 pages)
|