GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, April 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Sep 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Sep 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 89 South Ferry Quay Liverpool L3 4EW on Sat, 24th Sep 2016 to C/O Stuart Mcbain Ltd 18 Tower Street Brunswick Business Park Liverpool L3 4BJ
filed on: 24th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2016
filed on: 24th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Sep 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Jul 2015
filed on: 27th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Jul 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Delta House Wavell Road Manchester M22 5QZ on Wed, 8th Jul 2015 to 89 South Ferry Quay Liverpool L3 4EW
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Sep 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Sep 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 35002.00 GBP
filed on: 22nd, October 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2013
|
incorporation |
|
SH01 |
Capital declared on Tue, 24th Sep 2013: 2.00 GBP
|
capital |
|