AD01 |
New registered office address 2nd Floor 14 Castle Street Liverpool L2 0NE. Change occurred on August 2, 2021. Company's previous address: 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG.
filed on: 2nd, August 2021
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 14, 2021
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was September 30, 2020).
filed on: 30th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(11 pages)
|
CH01 |
On March 13, 2017 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Capital declared on April 22, 2015: 2.00 GBP
|
capital |
|
SH01 |
Capital declared on March 14, 2014: 2.00 GBP
filed on: 22nd, April 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW United Kingdom
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
On March 21, 2014 new director was appointed.
filed on: 21st, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 21, 2014 new director was appointed.
filed on: 21st, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2014
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2014
|
incorporation |
Free Download
(7 pages)
|