GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th October 2019
filed on: 18th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, August 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th July 2019
filed on: 10th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th June 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 5th June 2018. New Address: Fourth Floor 26 Cross Street Manchester M2 7AQ. Previous address: Suite 15 53 King Street Manchester M2 4LQ England
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 10th October 2017. New Address: Suite 15 53 King Street Manchester M2 4LQ. Previous address: Suite 6a Bank House Handforth Wilmslow SK9 3HQ England
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 23rd, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th June 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 9th February 2017. New Address: Suite 6a Bank House Handforth Wilmslow SK9 3HQ. Previous address: 72B New Court Way Ormskirk L39 2YT England
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2016 to 30th June 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 10th November 2016. New Address: 72B New Court Way Ormskirk L39 2YT. Previous address: 5 Swan Alley Ormskirk Lancashire L39 2EQ England
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th June 2016. New Address: 5 Swan Alley Ormskirk Lancashire L39 2EQ. Previous address: 71 Gentwood Road Liverpool L36 2QJ
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st March 2016
filed on: 15th, February 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 25th January 2016. New Address: 71 Gentwood Road Liverpool L36 2QJ. Previous address: 51 Gentwood Road Liverpool L36 2QJ England
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 25th January 2016. New Address: 71 Gentwood Road Liverpool L36 2QJ. Previous address: 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ United Kingdom
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(35 pages)
|