GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th September 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 27th September 2010
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 7th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th September 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2012
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2011 to Thursday 31st March 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th August 2011.
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 1st August 2011 from Maritime House Port of Liverpool Liverpool L21 1LA England
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th July 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 26th July 2011 from Flat 11, 473 Stanley Road Bootle Liverpool Merseyside L20 5DN England
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2010
| incorporation
|
Free Download
(15 pages)
|