GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 29th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On July 6, 2021 director's details were changed
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Mercer Road Haydock St. Helens WA11 0SS. Change occurred on July 6, 2021. Company's previous address: Mervic Towyn Way East Towyn Abergele LL22 9NB Wales.
filed on: 6th, July 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Mervic Mervic, Towyn Way East Towyn Abergele LL22 9NB. Change occurred on June 30, 2020. Company's previous address: Rodney Chambers 40 Rodney Street Liverpool Merseyside L1 9AA England.
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Mervic Towyn Way East Towyn Abergele LL22 9NB. Change occurred on June 30, 2020. Company's previous address: Mervic Mervic, Towyn Way East Towyn Abergele LL22 9NB Wales.
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Rodney Chambers 40 Rodney Street Liverpool Merseyside L1 9AA. Change occurred on January 6, 2020. Company's previous address: 53 Bronte Street St. Helens Merseyside WA10 4JD England.
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to February 28, 2018
filed on: 29th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 53 Bronte Street St. Helens Merseyside WA10 4JD. Change occurred on November 5, 2017. Company's previous address: Lakeside Lakeside Alexandra Business Park St. Helens Merseyside WA10 3TP England.
filed on: 5th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Lakeside Lakeside Alexandra Business Park St. Helens Merseyside WA10 3TP. Change occurred on April 24, 2017. Company's previous address: 51 Rookery Drive Rainford St. Helens WA11 8BA United Kingdom.
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 23rd, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 16, 2016
filed on: 16th, July 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2015
|
incorporation |
Free Download
(26 pages)
|