GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, September 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st December 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th November 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th November 2017 to Saturday 31st March 2018
filed on: 15th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Caernarvon Close Castlefields Runcorn Cheshire WA7 2JZ to 99 Stanley Road Bootle L20 7DA on Thursday 6th April 2017
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 99 Stanley Road Bootle Liverpool L20 7DA to 6 Caernarvon Close Castlefields Runcorn Cheshire WA7 2JZ on Tuesday 14th March 2017
filed on: 14th, March 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to 99 Stanley Road Bootle Liverpool L20 7DA on Thursday 9th March 2017
filed on: 9th, March 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 9th November 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 15th, July 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 23rd February 2015 director's details were changed
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 9th November 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 86 Edgehill Road Chislehurst Kent United Kingdom BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on Thursday 2nd October 2014
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 9th November 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 10th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 9th November 2012 with full list of members
filed on: 21st, January 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 31st August 2012 director's details were changed
filed on: 31st, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 24th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 9th November 2011 with full list of members
filed on: 21st, December 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 27th January 2011 director's details were changed
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th November 2010 director's details were changed
filed on: 25th, November 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2010
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|