GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 50 Trinity Way Salford Lancashire M3 7FX on 20th April 2021 to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG
filed on: 20th, April 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48-52 Penny Lane Liverpool L18 1DG England on 30th January 2020 to 50 Trinity Way Salford Lancashire M3 7FX
filed on: 30th, January 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 25th April 2018 to 48-52 Penny Lane Liverpool L18 1DG
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th January 2017: 1.00 GBP
filed on: 8th, February 2017
|
capital |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, February 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Bold Street Liverpool Merseyside L1 4EU United Kingdom on 1st November 2016 to 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
filed on: 1st, November 2016
|
address |
Free Download
(2 pages)
|
CH01 |
On 6th October 2016 director's details were changed
filed on: 1st, November 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th April 2016
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2015
|
incorporation |
Free Download
(7 pages)
|