GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2023
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th April 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th April 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st March 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2022
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st March 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 Neville Road Luton LU3 2JG England on 7th March 2022 to 33 Halidon Court Bootle Liverpool Merseyside L20 4UL
filed on: 7th, March 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st October 2022 to 5th April 2022
filed on: 8th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Halidon Court Bootle L20 4UL England on 8th December 2021 to 65 Neville Road Luton LU3 2JG
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Mildmay Road Bootle L20 5EN England on 17th March 2021 to 33 Halidon Court Bootle L20 4UL
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th March 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 77 Lennox Close London RM16 6AP on 2nd October 2020 to 4 Mildmay Road Bootle L20 5EN
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st October 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 121 Upperton Road East London E13 9LR United Kingdom on 14th March 2018 to 77 Lennox Close London RM16 6AP
filed on: 14th, March 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2017
| incorporation
|
Free Download
(29 pages)
|