SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th March 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th March 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th February 2020
filed on: 13th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st November 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Pensby Road Heswall Wirral CH60 7RE. Change occurred on Friday 17th November 2017. Company's previous address: 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE England.
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE. Change occurred on Monday 19th June 2017. Company's previous address: C/O Certax Accounting Wirral Office 47, Big Padlock Offices Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom.
filed on: 19th, June 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2016
|
incorporation |
Free Download
(7 pages)
|