GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/18
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/07/08. New Address: C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ. Previous address: C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England
filed on: 8th, July 2022
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/03/31
filed on: 8th, July 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, June 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, June 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, June 2022
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/27
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/27
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2022/06/27 - the day director's appointment was terminated
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/01.
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/18
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2021/05/15 - the day director's appointment was terminated
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/02/11. New Address: C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ. Previous address: Alexander Business Park Prescot Road St. Helens Merseyside WA10 3TP
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 3rd, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 16th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/18
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/11/01.
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 15th, May 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/18
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 8th, January 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 9th, February 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/23. New Address: Alexander Business Park Prescot Road St. Helens Merseyside WA10 3TP. Previous address: 3rd Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/23.
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/23 - the day director's appointment was terminated
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/18 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/18 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/03
|
capital |
|
AP01 |
New director appointment on 2014/06/20.
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/06/20 - the day director's appointment was terminated
filed on: 20th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/30.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
2013/11/25 - the day secretary's appointment was terminated
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/11/25 - the day director's appointment was terminated
filed on: 25th, November 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2013
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/18
|
capital |
|