GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th May 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 30th May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Lonsdale & Marsh 7th Floor Cotton House Old Hall Street Liverpool L3 9TX. Change occurred on Saturday 14th November 2015. Company's previous address: C/O: Lonsdale & Marsh 5th Floor, Orleans House Edmund Street Liverpool L3 9NG.
filed on: 14th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
NEWINC |
Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(23 pages)
|