DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2022
filed on: 2nd, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 2nd, January 2023
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Sep 2021
filed on: 11th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 11th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Regus House Herons Way Chester Business Park Chester CH4 9QR England on Thu, 4th Nov 2021 to Conway House Conway House Cheapside Stoke-on-Trent ST1 1HE
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Oct 2021 new director was appointed.
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Market Street Wirral Merseyside CH47 2BQ England on Wed, 8th Apr 2020 to Regus House Herons Way Chester Business Park Chester CH4 9QR
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Feb 2020
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Feb 2020
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 18th Oct 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105650140001, created on Fri, 8th Sep 2017
filed on: 20th, September 2017
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 22nd Jul 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Market St, 45 Market Street Hoylake Wirral CH47 2BQ England on Sun, 6th Aug 2017 to 45 Market Street Wirral Merseyside CH47 2BQ
filed on: 6th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Aug 2017 director's details were changed
filed on: 6th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brean Down Thorsway Wirral CH48 2JJ England on Sat, 1st Jul 2017 to 45 Market St, 45 Market Street Hoylake Wirral CH47 2BQ
filed on: 1st, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2017: 1.00 GBP
filed on: 14th, February 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2017
|
incorporation |
Free Download
(27 pages)
|