AD01 |
Address change date: 2024/01/31. New Address: Unit 1 (Unit B) 4 Cherry Lane Anfield Merseyside L4 6UG. Previous address: Unit 1 Greetby Place Skelmersdale WN8 9UL England
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/03
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/05/15
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/15
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023/05/15 secretary's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, April 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/03
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/04/09. New Address: Unit 1 Greetby Place Skelmersdale WN8 9UL. Previous address: 1 Unit 1 Greetby Place Skelmersdale WN8 9UL England
filed on: 9th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 8th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 2021/04/09 to 2021/04/30
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/07. New Address: 1 Unit 1 Greetby Place Skelmersdale WN8 9UL. Previous address: Malthouse Business Centre 48 Southport Road Unit 10a Ormskirk Lancashire L39 1QR England
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 115812340001, created on 2022/01/02
filed on: 10th, January 2022
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/05/03
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
2021/02/19 - the day secretary's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/02/15
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/01. New Address: 58 Malthouse Business Centre Unit 10a Ormskirk Lancashire L39 1QR. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/01. New Address: Malthouse Business Centre 48 Southport Road Unit 10a Ormskirk Lancashire L39 1QR. Previous address: 58 Malthouse Business Centre Unit 10a Ormskirk Lancashire L39 1QR England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/03/01
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/01 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/09/20
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/20.
filed on: 20th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/09
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, May 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/09
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2020/04/09
filed on: 10th, April 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/20
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/19. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: PO Box 4385 11581234: Companies House Default Address Cardiff CF14 8LH
filed on: 19th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 19th, March 2020
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 2020/01/15 secretary's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2020/01/15 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, September 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/21
capital
|
|