GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/26
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2021/09/30 to 2022/03/31
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/26
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/29. New Address: 73 Well Lane Heswall Wirral Merseyside CH60 8NH. Previous address: Lodge Court Neston Road Thornton Hough Wirral CH63 1JF England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/11/14
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/14
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2021/11/14 - the day director's appointment was terminated
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/11/14 - the day director's appointment was terminated
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/04/01. New Address: Lodge Court Neston Road Thornton Hough Wirral CH63 1JF. Previous address: Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/04/26
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/03/04.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/04.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/26 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/05/16
capital
|
|
AA01 |
Accounting reference date changed from 2015/04/30 to 2015/09/30
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/26 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
TM01 |
2014/12/31 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/26 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
AD01 |
Change of registered office on 2014/04/30 from 9 Venture Point Stanney Mill Road Chester Cheshire CH2 4GY England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/27 from 9 9 Venture Point Stanney Mill Road Chester Cheshire England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/03/27 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/28 from Grange Villa 1 Rocky Lane Wirral CH60 0BY England
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/04 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/26 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2012
| incorporation
|
|