GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/25
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 23rd, June 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/25
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/25
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/25
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 24th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/25
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/11
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/10
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/30.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/18
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/18
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/16.
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/20.
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/25
filed on: 30th, September 2016
|
confirmation statement |
Free Download
|
AD01 |
Change of registered address from Rosehill House Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF England on 2016/05/12 to 34 Tarbock Road Huyton Liverpool L36 5XW
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/05/12 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/23
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/08/26 director's details were changed
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, August 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/26
|
capital |
|