GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 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 July 19, 2022
filed on: 19th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, May 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW to C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on November 4, 2019
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2019
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 18, 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 18, 2015 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 18th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on June 18, 2014: 1.00 GBP
|
capital |
|