GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2025
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th October 2024
filed on: 11th, February 2025
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th October 2024
filed on: 1st, November 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Does Liverpool the Tapestry 68-76 Kempston Street Liverpool L3 8HL. Change occurred on Friday 1st November 2024. Company's previous address: Bgen House Firecrest Court Centre Park Warrington WA1 1RG England.
filed on: 1st, November 2024
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 29th October 2024
filed on: 1st, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th July 2024
filed on: 9th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th July 2021 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 7th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Bgen House Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Tuesday 13th July 2021. Company's previous address: Boulting House Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
|
PSC07 |
Cessation of a person with significant control Monday 28th January 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 28th January 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th July 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 12th February 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 30th April 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th February 2019.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th July 2016
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 6th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 16th January 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
400000.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
400000.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
AA01 |
Accounting period ending changed to Thursday 31st October 2013 (was Friday 31st January 2014).
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Wednesday 10th July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st July 2012 (was Wednesday 31st October 2012).
filed on: 18th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2011
| incorporation
|
Free Download
(49 pages)
|