GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th June 2021
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 10th June 2021
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 15, Mersey House Speke Road Garston Liverpool L19 2PH England to C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ on Wednesday 18th May 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Langtons - the Plaza 100 Old Hall Street Liverpool L3 9QJ England to Suite 15, Mersey House Speke Road Garston Liverpool L19 2PH on Thursday 10th June 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 30th September 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 13th September 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th September 2019
filed on: 20th, September 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 20th August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite a102 23-25 Goodlass Road Speke Liverpool Merseyside L24 9HJ United Kingdom to Langtons - the Plaza 100 Old Hall Street Liverpool L3 9QJ on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 5 24 Derby Road Liverpool L5 9PR England to Suite a102 23-25 Goodlass Road Speke Liverpool Merseyside L24 9HJ on Wednesday 19th September 2018
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th September 2018.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Unit 5 24 Derby Road Liverpool L5 9PR on Wednesday 14th March 2018
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool L3 4AF England to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on Wednesday 1st November 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th April 2018, originally was Saturday 30th June 2018.
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th November 2016.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor Pacific Chambers Victoria Street Liverpool L2 5QQ England to 2nd Floor Edward Pavilion Albert Dock Liverpool L3 4AF on Monday 24th April 2017
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th November 2016
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 19th, October 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 - 13 Victoria St Victoria Street Liverpool L2 5QQ England to 3rd Floor Pacific Chambers Victoria Street Liverpool L2 5QQ on Wednesday 19th October 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|