GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Sep 2021
filed on: 18th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Chapel Street Southport PR8 1AL England on Sat, 18th Sep 2021 to 6 London Street Southport PR9 0UE
filed on: 18th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 5th Sep 2021
filed on: 18th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 5th Sep 2021 new director was appointed.
filed on: 18th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Apr 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Apr 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Apr 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Apr 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7B, Globe Industrial Estates Darbyshire Street Radcliffe Manchester M26 2TA England on Fri, 25th Sep 2020 to 55 Chapel Street Southport PR8 1AL
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Globe Industrial Estates Radcliffe Manchester M26 2TA on Thu, 28th Feb 2019 to Unit 7B, Globe Industrial Estates Darbyshire Street Radcliffe Manchester M26 2TA
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jul 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Apr 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Apr 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(7 pages)
|