GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/25
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 8th, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/25
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 19th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/28
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Royal Standard House 334 New Chester Road Birkenhead Merseyside CH42 1LE England on 2021/02/25 to 49 Victoria Road Hr Tranmere Birkenhead Merseyside CH42 0JX
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 22nd, December 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2020/04/30
filed on: 1st, May 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/04/30. Originally it was 2020/02/28
filed on: 18th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/29
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 2nd, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/28
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 3rd, December 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2018/04/02 director's details were changed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/28
filed on: 30th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 22nd, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 27th, September 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/02/29
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Leasowe Development Trust the Millennium Centre Twickenham Drive Leasowe Merseysde CH46 1PQ on 2016/04/20 to Royal Standard House 334 New Chester Road Birkenhead Merseyside CH42 1LE
filed on: 20th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 14th, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/02/28
filed on: 25th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 23rd, January 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2014/03/25 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/03/25 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/25 from C/O Leasowe Development Trust the Millenium Centre Twickenham Drive Leasowe Wirral Merseyside CH46 1PQ
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/02/28
filed on: 25th, March 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/08.
filed on: 8th, July 2013
|
officers |
Free Download
(3 pages)
|