GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th June 2015 to Thursday 31st December 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 25th June 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 2nd July 2014 from 300 St Mary's Road Garston Liverpool L19 0NQ England
filed on: 2nd, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 25th June 2013 director's details were changed
filed on: 2nd, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|