AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Hoghton Street Southport Merseyside PR9 0PA. Change occurred on May 8, 2018. Company's previous address: Tudor House Hampton Road Southport Merseyside PR8 6QD.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2018: 100.00 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(4 pages)
|
CH01 |
On November 6, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 3, 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 27, 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ESTATES4SALE (liverpool) LIMITEDcertificate issued on 16/05/12
filed on: 16th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 3, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 16th, May 2012
| change of name
|
Free Download
(1 page)
|
AP01 |
On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2013
filed on: 8th, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 8, 2012
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(7 pages)
|