GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 4th March 2022
filed on: 4th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st March 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st November 2018
filed on: 1st, November 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 7th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Mjh Accountancy Services St Andrews Business Centre 91-93 st. Marys Road Garston Liverpool L19 2NL to C/O Houlihan & Co Accountants Ltd Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT on Thursday 4th August 2016
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th November 2015
|
capital |
|
AD01 |
Registered office address changed from St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL England to C/O Mjh Accountancy Services St Andrews Business Centre 91-93 st. Marys Road Garston Liverpool L19 2NL on Monday 30th November 2015
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 19th July 2015 director's details were changed
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 9, St Andrews Business Centre 91-93 st Mary's Road Liverpool L19 2NL England to St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL on Monday 20th July 2015
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2014
|
incorporation |
Free Download
(24 pages)
|