GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2018 to June 28, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 15, 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to 54-56 Ormskirk Street St. Helens WA10 2TF on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 13, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on June 13, 2013: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 13, 2013
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|