GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
8th November 2022 - the day director's appointment was terminated
filed on: 29th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 16th, December 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 28th January 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 5th, September 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 28th January 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 14th December 2017
filed on: 4th, January 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, January 2018
|
resolution |
Free Download
(13 pages)
|
MR01 |
Registration of charge 088652920003, created on 7th July 2017
filed on: 14th, July 2017
|
mortgage |
Free Download
(22 pages)
|
PSC01 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2017
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2017
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
7th July 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 10th, July 2017
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 1st April 2017
filed on: 9th, June 2017
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(31 pages)
|
AD01 |
Address change date: 10th May 2016. New Address: 27-29 Hoghton Street Southport Merseyside PR9 0NS. Previous address: 13a Duke Street Southport Merseyside PR8 1LS
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 11th, August 2015
|
accounts |
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 088652920001 in full
filed on: 23rd, July 2015
|
mortgage |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 31st March 2015
filed on: 23rd, April 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, April 2015
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, September 2014
|
resolution |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 16th, September 2014
|
document replacement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 088652920002, created on 26th August 2014
filed on: 29th, August 2014
|
mortgage |
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 23rd, April 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, March 2014
|
resolution |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 762568.00 GBP
filed on: 11th, March 2014
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088652920001
filed on: 27th, February 2014
|
mortgage |
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2014
|
incorporation |
Free Download
(54 pages)
|