GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 10th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Enterprise House Old Court House Road Wirral CH62 4AB England on 2021/04/23 to 6 Earls Avenue Bamber Bridge Preston PR5 6UA
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/02
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/02.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/02
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/02
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/02
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 108 City House Friargate Preston PR1 2EF England on 2020/12/08 to Enterprise House Old Court House Road Wirral CH62 4AB
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/06/02
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/02.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/02
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 North Mount Road Liverpool L32 2AZ England on 2020/09/25 to Suite 108 City House Friargate Preston PR1 2EF
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/02
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/02.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/02
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/02
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/02.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/02
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 108 City House 131 Friargate Preston PR1 2EF England on 2020/09/07 to 4 North Mount Road Liverpool L32 2AZ
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/02
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/02
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 142 Ellenborough Road Sidcup DA14 5LE England on 2020/07/03 to Suite 108 City House 131 Friargate Preston PR1 2EF
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/06/02
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/02 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/02
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/14
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/14
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/02.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Enterprise House the Courtyard Old Court House Road Bromborough Merseyside CH62 4AB on 2020/06/15 to 142 Ellenborough Road Sidcup DA14 5LE
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/02
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/06/02
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/05/13
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from Marek & Co. Chartered Accountants Kensington House 7 Roe Lane Southport Merseyside PR9 9DT on 2019/04/05 to Enterprise House the Courtyard Old Court House Road Bromborough Merseyside CH62 4AB
filed on: 5th, April 2019
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, December 2018
| restoration
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Beaumont & Co, Martland Mill Mart Lane Burscough Ormskirk L40 0SD United Kingdom on 2018/12/18 to Kensington House 7 Roe Lane Southport Merseyside PR9 9DT
filed on: 18th, December 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/14
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/05/15
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|