GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 9th January 2017
filed on: 9th, January 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Friday 6th January 2017.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 23rd, November 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 19th, November 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 5th, November 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 5th, November 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 2nd August 2013 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th August 2013
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th August 2014
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
|
capital |
|
AD01 |
New registered office address 555 Smithdown Road Liverpool L15 5AF. Change occurred on Tuesday 20th October 2015. Company's previous address: Suite 33 Westminster Chambers 7 Hunter Street Chester Cheshire CH1 2HR United Kingdom.
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Monday 20th August 2012
filed on: 11th, June 2015
|
annual return |
Free Download
(13 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, November 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th August 2011
filed on: 19th, October 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 19th October 2011
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th August 2010
filed on: 22nd, December 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 3rd November 2010 from 2Nd Floor Argyle House Warwick Court Park Road Middleton Manchester M24 1AE
filed on: 3rd, November 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 14th April 2010 from Herons Way Chester Business Park Chester CH4 9QR
filed on: 14th, April 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, August 2009
|
incorporation |
Free Download
(14 pages)
|