CS01 |
Confirmation statement with no updates Tuesday 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 2 272 Upper Parliament Street Liverpool L8 7QE. Change occurred on Tuesday 14th March 2023. Company's previous address: 272 Upper Parliament Street Liverpool L8 7QE England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 2 272 Upper Parliament Street Liverpool L8 7QE. Change occurred on Tuesday 14th March 2023. Company's previous address: Office 2 272 Upper Parliament Street Liverpool L8 7QE England.
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 272 Upper Parliament Street Liverpool L8 7QE. Change occurred on Wednesday 8th March 2023. Company's previous address: C/O Sam, First Floor 150, Major Road London E15 1DY England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Sam, First Floor 150, Major Road London E15 1DY. Change occurred on Tuesday 4th October 2022. Company's previous address: Office 9 70 Upper Richmond Road London SW15 2RP.
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 24th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th February 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
62500.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
62500.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 22nd February 2012 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 29th November 2011 from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd October 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 4th October 2011 from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY
filed on: 4th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd October 2011 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 3rd October 2011 secretary's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 1st February 2011 from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
filed on: 1st, February 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th October 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th October 2008
filed on: 22nd, October 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2007
filed on: 6th, October 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 6th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 4th, October 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/2008 from, dept 1 43 owston road, carcroft, doncaster, DN6 8DA, united kingdom
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/2008 from, dept 1 unit 9D1 carcroft, enterprise park station road, carcroft doncaster, south yorkshire, DN6 8DD
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 26th November 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 26th November 2007 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/11/07 from: suite b, 29 harley street, london, W1G 9QR
filed on: 15th, November 2007
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/11/07 from: suite b, 29 harley street, london, W1G 9QR
filed on: 15th, November 2007
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2006
| incorporation
|
Free Download
(8 pages)
|