GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/20
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/14
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/14
filed on: 14th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/20
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2021/03/31, originally was 2021/05/31.
filed on: 10th, August 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/07/20
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/22.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/21
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/21
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/20
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL England on 2020/07/16 to 19 Fye Bridge Street, Norwich Fye Bridge Street 19 Norwich Norfolk NR3 1LJ
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/05
filed on: 5th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2019/12/05
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/12/05
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/05
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/03
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/03.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/20
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/03/26 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX United Kingdom on 2019/03/26 to High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/02/08 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF United Kingdom on 2019/02/08 to The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/02/08
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF United Kingdom on 2019/01/08 to Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/01/07 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/07
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/07 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20, Arts Village Business Centre Office 12, Henry Street Liverpool L1 5BS United Kingdom on 2019/01/07 to Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/20
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/20
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2018
| incorporation
|
Free Download
(12 pages)
|