SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2022
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 2022/01/17 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/01/17. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: C/O Stuart Mcbain Ltd (Accountant) 18 Century Building Tower Street Liverpool L3 4BJ United Kingdom
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/01/17
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/17
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022/01/17 secretary's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/17
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/24
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/22.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/22
filed on: 22nd, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2020/01/22
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/01/20 - the day director's appointment was terminated
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/12
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/05/30. New Address: C/O Stuart Mcbain Ltd (Accountant) 18 Century Building Tower Street Liverpool L3 4BJ. Previous address: Ravenhead Social Club Alexandra Drive Stafford Road St. Helens WA10 3UJ England
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/12
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/12
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/12/19. New Address: Ravenhead Social Club Alexandra Drive Stafford Road St. Helens WA10 3UJ. Previous address: 89 South Ferry Quay Liverpool L3 4EW England
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/01/31
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|