GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Fri, 28th Feb 2020 from Fri, 30th Aug 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 6 50 Watergate Street Chester CH1 2LA England on Wed, 25th Mar 2020 to 72 Wallasey Road Wallasey CH44 2AE
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 41 Hamilton Square Birkenhead CH41 5BP on Wed, 3rd May 2017 to Suite 6 50 Watergate Street Chester CH1 2LA
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Aug 2016
filed on: 19th, August 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 4th Apr 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Aug 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 27th Aug 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd May 2013 new director was appointed.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed independant legal LIMITEDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(24 pages)
|