AD01 |
Address change date: 2021/09/15. New Address: Unit Pump Lane Hayes UB3 3NP. Previous address: 13 Wareham Road Lytchett Matravers Poole BH16 6FA United Kingdom
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/11
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2020/06/01 - the day director's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/22
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/06/21
filed on: 21st, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/05/21
filed on: 21st, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/19
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/19. New Address: 13 Wareham Road Lytchett Matravers Poole BH16 6FA. Previous address: C/O Bwmacfarlane, Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH England
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/22
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/22
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/22
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/22
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/23
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/23
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/23
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/04. New Address: C/O Bwmacfarlane, Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH. Previous address: 43 C/O Bwmacfarlane, Castle Chambers Castle Street Liverpool L2 9SH England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/09. New Address: 43 C/O Bwmacfarlane, Castle Chambers Castle Street Liverpool L2 9SH. Previous address: 40 Rodney Street Liverpool L1 9AA United Kingdom
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2017
| incorporation
|
Free Download
(9 pages)
|