CS01 |
Confirmation statement with no updates 25th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 10th, February 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th September 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 25th September 2020
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th September 2020
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 29th May 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
29th May 2020 - the day director's appointment was terminated
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th May 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th May 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th April 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th April 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
2nd July 2018 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 8th November 2017
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd July 2018
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th November 2017. New Address: Alexandra Business Park Prescot Road St. Helens WA10 3TP. Previous address: 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
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 23rd April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 101.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd April 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th June 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed yss commercial LTDcertificate issued on 02/12/14
filed on: 2nd, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd December 2014
filed on: 2nd, December 2014
| resolution
|
|
AD01 |
Address change date: 1st December 2014. New Address: 2Nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF. Previous address: 62 Kinross Road Wallasey Merseyside CH45 8LJ England
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|