GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/06
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/06
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 22nd, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/28
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/02/19.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/15
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/03
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/08/24
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/13
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/13
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/13
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/24
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096450660002, created on 2017/08/02
filed on: 4th, August 2017
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 096450660001, created on 2017/05/24
filed on: 26th, May 2017
| mortgage
|
Free Download
(46 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2016/08/25
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/05
filed on: 5th, July 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 306 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England on 2016/05/19 to 306 Queens Dock Commercial Centre Norfolk Street Liverpool Merseyside L1 0BG
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on 2015/06/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|