AA |
Micro company accounts made up to 31st December 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th October 2020. New Address: 5 Glenn Building South 10a Moor Lane Crosby Liverpool L23 2UN. Previous address: Real House, 215 Crosby Road South Seaforth Liverpool Merseyside L21 4LT
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 17th March 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 17th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 17th March 2016 secretary's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th December 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th December 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 17th, December 2009
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Real House, 216 Crosby Road South, Seaforth Liverpool Mersesyide L21 4LT on 16th December 2009
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed polis real estate (wood top mill) LIMITEDcertificate issued on 05/05/09
filed on: 1st, May 2009
| change of name
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 9th, February 2009
| dissolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(14 pages)
|