GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-07
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 30th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-07
filed on: 19th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-07
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 11th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 19th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-07
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-07
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 9 Balliol Gardens Newcastle upon Tyne NE7 7LT. Change occurred on 2017-10-18. Company's previous address: 256 Runcorn Road Moore Warrington WA4 6SY England.
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 10th, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 256 Runcorn Road Moore Warrington WA4 6SY. Change occurred on 2017-06-12. Company's previous address: Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom.
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-11
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-11
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-07
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ. Change occurred on 2015-08-21. Company's previous address: 9 Balliol Gardens Newcastle NE7 7LT England.
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-08-18: 1.00 GBP
|
capital |
|