AD01 |
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-02-22
filed on: 22nd, February 2024
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-01
filed on: 12th, January 2024
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075690130002 in full
filed on: 25th, February 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 075690130001 in full
filed on: 25th, February 2022
|
mortgage |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alexandra Business Park Prescot Road St. Helens Merseyside WA10 3TP England to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2021-02-11
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-01
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, May 2018
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
|
AAMD |
Amended total exemption full accounts data made up to 2014-03-31
filed on: 8th, March 2018
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2012-03-31
filed on: 8th, March 2018
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2015-03-31
filed on: 8th, March 2018
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2013-03-31
filed on: 8th, March 2018
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-03-31
filed on: 8th, March 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 19th, May 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 075690130002, created on 2017-03-06
filed on: 17th, March 2017
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 075690130001, created on 2017-03-06
filed on: 11th, March 2017
|
mortgage |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 25th, November 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA to Alexandra Business Park Prescot Road St. Helens Merseyside WA10 3TP on 2015-11-18
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-07 with full list of members
filed on: 13th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 31st, March 2015
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 11th, March 2015
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-07 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-04: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-08-01
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-16
filed on: 16th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-16
filed on: 16th, May 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-05-16
filed on: 16th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-11-07 with full list of members
filed on: 7th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-07: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2013-10-23
filed on: 23rd, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-17 with full list of members
filed on: 13th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 12th, February 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from , 16 Dunbabin Road, Liverpool, Merseyside, L15 6XN, United Kingdom on 2012-04-17
filed on: 17th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-17 with full list of members
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-12-23 director's details were changed
filed on: 5th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-12-15
filed on: 15th, December 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2011
|
incorporation |
|