CS01 |
Confirmation statement with no updates 10th September 2023
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 24th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 24th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2022
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
9th August 2023 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th August 2023
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 9th, February 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 9th August 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th January 2024. New Address: Miraj Centre Motivation House, First Way Wembley HA9 0JD. Previous address: 37 37 Henry Mason Place Stoke-on-Trent ST2 8PF England
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2023
filed on: 6th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th January 2024. New Address: The Mirage Centre First Way Wembley HA9 0JD. Previous address: Miraj Centre Motivation House, First Way Wembley HA9 0JD England
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 9th August 2023 director's details were changed
filed on: 6th, January 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd August 2022. New Address: 37 37 Henry Mason Place Stoke-on-Trent ST2 8PF. Previous address: Apartment 408 25 Norfolk Street Liverpool L1 0BE England
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th March 2021. New Address: Apartment 408 25 Norfolk Street Liverpool L1 0BE. Previous address: 30 Eaves Lane Stoke-on-Trent ST2 8JX England
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 30 Eaves Lane Stoke-on-Trent ST2 8JX. Previous address: Unit 99 Boaler Street Liverpool L6 9DF England
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 30 Eaves Lane Stoke-on-Trent ST2 8JX at an unknown date
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd December 2019. New Address: 30 Eaves Lane Stoke-on-Trent ST2 8JX. Previous address: Unit 99 Boaler Street Liverpool L6 9DF England
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 99 Boaler Street Liverpool L6 9DF at an unknown date
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th March 2019. New Address: Unit 99 Boaler Street Liverpool L6 9DF. Previous address: 38 Lentworth Court Liverpool L17 6GD United Kingdom
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th December 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th June 2017. New Address: 38 Lentworth Court Liverpool L17 6GD. Previous address: Horton House Sixth Floor, Exchange Flags Liverpool L2 3PF England
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 14th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th October 2016. New Address: Horton House Sixth Floor, Exchange Flags Liverpool L2 3PF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2016
| incorporation
|
Free Download
(10 pages)
|