GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th April 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Saturday 27th July 2019
filed on: 11th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 21st July 2019
filed on: 21st, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th July 2019
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th April 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th January 2019
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th February 2016.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st October 2018.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th April 2018
filed on: 29th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 16th February 2016.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th July 2016
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 6th March 2018
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Monday 29th January 2018
filed on: 4th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 17th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th May 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(28 pages)
|
AP03 |
On Tuesday 16th February 2016 - new secretary appointed
filed on: 25th, May 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Emerson Street Liverpool Merseyside L8 1YS to 37 Pomfret Street Liverpool Merseyside L8 8nd on Wednesday 25th May 2016
filed on: 25th, May 2016
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th June 2015
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th June 2015
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th June 2015
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2015
|
incorporation |
|