AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2023-09-10
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 9th, December 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ England to 2 Swan Delph Aughton Ormskirk L39 5QG on 2022-11-16
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stuart Mcbain Ltd 18 Century Building, Tower Street Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2022-09-23
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-10
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-10
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 10th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-06
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, May 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-06
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-21
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 21st, August 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-13
filed on: 13th, June 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2017
|
incorporation |
Free Download
(27 pages)
|