CS01 |
Confirmation statement with updates January 19, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rodney Chambers Rodney Street Liverpool L1 9AA England to 48-52 Penny Lane Liverpool L18 1DG on November 27, 2020
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 19, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Hill Street Southport Merseyside PR9 0NW to Rodney Chambers Rodney Street Liverpool L1 9AA on July 20, 2018
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 22, 2018: 2.00 GBP
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 19, 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 17, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 17, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074905520001, created on November 6, 2014
filed on: 22nd, November 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed quickest property sale LTDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 30, 2014
filed on: 30th, September 2014
| resolution
|
|
AD01 |
Company moved to new address on March 5, 2014. Old Address: 8 Office 6 Leicester Street Southport Merseyside PR9 0HA
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 17, 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 3, 2013. Old Address: Argyle House 8 Leicester Street Southport Merseyside PR9 0HA England
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 30, 2012. Old Address: 86 Banks Road Southport Merseyside PR9 8JL
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2012
filed on: 17th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2011: 2.00 GBP
filed on: 2nd, August 2011
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 15th, July 2011
| document replacement
|
Free Download
(5 pages)
|
AP01 |
On July 1, 2011 new director was appointed.
filed on: 1st, July 2011
| officers
|
Free Download
(4 pages)
|
AP01 |
On March 21, 2011 new director was appointed.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 20, 2011
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2011
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|