PSC07 |
Cessation of a person with significant control Tuesday 16th January 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 16th February 2024
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed starship developments wirral 1 LIMITEDcertificate issued on 26/07/23
filed on: 26th, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 12th October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hythe Tower Road Birkenhead CH41 1AA England to Hythe Tower Road Wirral CH41 1AA on Friday 13th May 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite B2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ England to Hythe Tower Road Birkenhead CH41 1AA on Friday 13th May 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2022, originally was Sunday 31st July 2022.
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6 Liverpool International Business Park De Havilland Drive Liverpool L24 8RN England to Suite B2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on Wednesday 5th May 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th March 2021.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed workrate technologies LIMITEDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 10th October 2020.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Assist Hub Mere Grange Elton Head Road St Helens WA9 5GG England to Unit 6 Liverpool International Business Park De Havilland Drive Liverpool L24 8RN on Thursday 2nd April 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 19th July 2019
filed on: 19th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st May 2019
filed on: 21st, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Elevator Studios 29-31 Parliament Street Liverpool L8 5RN England to Assist Hub Mere Grange Elton Head Road St Helens WA9 5GG on Monday 24th September 2018
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 14th November 2017
filed on: 14th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25-31 C/O Thirty Four Capital Llp Elevator Studios - Parliament Street Liverpool L8 5RN England to Elevator Studios 29-31 Parliament Street Liverpool L8 5RN on Friday 3rd November 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th July 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Saturday 10th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 11 the Matchworks Speke Road Liverpool Merseyside L19 2RF England to 25-31 C/O Thirty Four Capital Llp Elevator Studios - Parliament Street Liverpool L8 5RN on Saturday 18th March 2017
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2016
| incorporation
|
Free Download
(10 pages)
|