GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, November 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2020
| dissolution
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/06
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/10/03
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/06
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, August 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/06
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 29th, September 2017
| resolution
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, September 2017
| incorporation
|
Free Download
(19 pages)
|
AP04 |
On 2017/02/17, company appointed a new person to the position of a secretary
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Graeme Hughes, Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL England on 2017/08/16 to C/O Stephen Claus, Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, May 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2017/03/03.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/03
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/03
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/03
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Brabners Llp Horton House Exchange Flags Liverpool L2 3YL England on 2017/02/17 to Graeme Hughes, Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Graeme Hughes Claus Walker and Partners Suite 26 Century Building Brunswick Business Park, Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 2017/02/17 to Brabners Llp Horton House Exchange Flags Liverpool L2 3YL
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 111 Business First Millennium City Park Millennium Road Preston Lancashire PR2 5BL on 2017/01/23 to C/O Graeme Hughes Claus Walker and Partners Suite 26 Century Building Brunswick Business Park, Tower Street Liverpool Merseyside L3 4BJ
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/01/22
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/06
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/11/10
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/08/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/08/31
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/01/06
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Horton House Exchange Flags Liverpool Merseyside L2 3YL on 2015/10/26 to Suite 111 Business First Millennium City Park Millennium Road Preston Lancashire PR2 5BL
filed on: 26th, October 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(43 pages)
|