GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-24
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed 08901823 LTDcertificate issued on 10/11/21
filed on: 10th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 31 Springfield Road Widnes WA8 8JB England to 31 Springfield Road Springfield Road Widnes WA8 8JB on 2021-11-09
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD England to 31 Springfield Road Widnes WA8 8JB on 2021-11-09
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 1st, November 2021
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed bcm hirecertificate issued on 01/11/21
filed on: 1st, November 2021
|
change of name |
Free Download
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 1st, November 2021
|
accounts |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 1st, November 2021
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 31st, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, February 2021
|
dissolution |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to 2 Rockbourne Way Liverpool L25 4TD on 2021-02-07
filed on: 7th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-24
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-24
filed on: 8th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-24
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-24
filed on: 1st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 132-134 Great Ancoats Street Manchester M4 6DE on 2016-10-24
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-24
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-19 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 28th, October 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-19 with full list of members
filed on: 31st, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-31: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Unit a310 C/O Valleyfield Accounting Ltd Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ England to 2 Rockbourne Way Liverpool L25 4TD on 2015-08-31
filed on: 31st, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-01-21 director's details were changed
filed on: 31st, August 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, June 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, February 2014
|
incorporation |
Free Download
(7 pages)
|