AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 30th, March 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 29th, March 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 24th, February 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 1st, April 2019
|
accounts |
Free Download
(6 pages)
|
AD02 |
New sail address 17 Erica Park Liverpool L27 7AU. Change occurred at an unknown date. Company's previous address: 21 Beacham Road Southport PR8 6BA England.
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 18th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Houlihan & Co Accountants Ltd Maggie O'neill Resource Centre 433 Liverpool Road Huyton Liverpool L36 8HT. Change occurred on 2018-04-12. Company's previous address: Maggie O'neill Resource Centre 433 Liverpool Road Houlihan & Co Accountants Ltd Huyton Liverpool L36 8HT England.
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Maggie O'neill Resource Centre 433 Liverpool Road Houlihan & Co Accountants Ltd Huyton Liverpool L36 8HT. Change occurred on 2018-01-09. Company's previous address: 21 Beacham Road Liverpool PR8 6BA.
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-16
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-16
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-25
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-25
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 29th, March 2017
|
accounts |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 21 Beacham Road Liverpool PR8 6BA at an unknown date
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 21 Beacham Road Southport PR8 6BA. Change occurred at an unknown date. Company's previous address: 2 Centro Place Pride Park Derby DE24 8RF England.
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-06-18
filed on: 31st, October 2016
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Beacham Road Liverpool PR8 6BA. Change occurred on 2016-08-26. Company's previous address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR.
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 15th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-06-18
filed on: 16th, July 2015
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2015-04-20) of a secretary
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-02-12 director's details were changed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 16th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-01
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 16th, September 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. Change occurred on 2014-09-16. Company's previous address: 2 Centro Place Pride Park Derby Derbyshire DE24 8RF.
filed on: 16th, September 2014
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 29th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-06-18
filed on: 10th, July 2014
|
annual return |
Free Download
(3 pages)
|
AD02 |
Register inspection address changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom at an unknown date
filed on: 10th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 2013-09-26
filed on: 26th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 1st, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-06-18
filed on: 4th, July 2013
|
annual return |
Free Download
(3 pages)
|
AD02 |
Register inspection address changed from 55 Colmore Row Birmingham West Midlands B3 2AS at an unknown date
filed on: 11th, January 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, January 2013
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-11-15
filed on: 15th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 1st, August 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-06-18
filed on: 22nd, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-06-30
filed on: 26th, January 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-12-06
filed on: 6th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-06
filed on: 6th, December 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2011-06-18
filed on: 8th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-06-30
filed on: 13th, January 2011
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2010-08-24 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2010-06-18
filed on: 8th, July 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-06-30
filed on: 5th, March 2010
|
accounts |
Free Download
(9 pages)
|
AD02 |
Register inspection address has been changed
filed on: 25th, October 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, October 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to 2009-07-02 - Annual return with full member list
filed on: 2nd, July 2009
|
annual return |
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 2nd, July 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, June 2008
|
incorporation |
Free Download
(30 pages)
|