GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, October 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 26th, July 2022
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 18 Hamilton Square Birkenhead Wirral CH41 6AX England on 7th October 2021 to 24 - 28 Hamilton Street Birkenhead Wirral CH41 1AL
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 8th August 2019
filed on: 16th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 14th May 2019
filed on: 20th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th October 2016
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2016
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 84 Market Street Birkenhead Merseyside CH41 6HB on 4th September 2017 to 18 Hamilton Square Birkenhead Wirral CH41 6AX
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 15th April 2016
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2016
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 16th April 2016, company appointed a new person to the position of a secretary
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(12 pages)
|
AP03 |
On 1st April 2015, company appointed a new person to the position of a secretary
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 31st March 2015 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2015
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st April 2015
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2014
filed on: 26th, September 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2014
filed on: 20th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2013
filed on: 24th, September 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 24th September 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2012
filed on: 11th, October 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 12th, June 2012
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 31st December 2011 from 30th September 2011
filed on: 9th, February 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2012
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2012
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2011
filed on: 26th, October 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th February 2011
filed on: 24th, February 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th January 2011
filed on: 10th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2011
filed on: 10th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th January 2011
filed on: 10th, January 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On 10th January 2011, company appointed a new person to the position of a secretary
filed on: 10th, January 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from India Buildings Water Street Liverpool Merseyside L2 0GA on 29th October 2010
filed on: 29th, October 2010
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed weightco 2010 (8) LIMITEDcertificate issued on 28/10/10
filed on: 28th, October 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2010
|
incorporation |
Free Download
(17 pages)
|