GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Jul 2023. New Address: 45 Miranda Road Bootle L20 2EB. Previous address: 152 Boaler Street Liverpool L6 6AD England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2023 new director was appointed.
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Mon, 16th Mar 2020
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Jun 2021
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
|
CH01 |
On Thu, 19th Jan 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 19th Jan 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Jun 2022. New Address: 152 152 Boaler Street Liverpool L6 6AD. Previous address: 152 152 Liverpool Liverpool L6 6AD England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 21st May 2022. New Address: 152 152 Liverpool Liverpool L6 6AD. Previous address: 6 Frederick Street Warrington WA4 1HX England
filed on: 21st, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 11th May 2022 - the day secretary's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Wed, 16th Mar 2022
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Mar 2022. New Address: 6 Frederick Street Warrington WA4 1HX. Previous address: 197 Umberslade Road Selly Oak Birmingham B29 7SG England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Mar 2022. New Address: 197 Umberslade Road Selly Oak Birmingham B29 7SG. Previous address: 152 Boaler Street Liverpool L6 6AD England
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Sep 2021 secretary's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Sep 2021. New Address: 152 Boaler Street Liverpool L6 6AD. Previous address: 41 Sunlight Street Liverpool Merseyside L6 4AG United Kingdom
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2020
| incorporation
|
Free Download
(30 pages)
|