GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 24th Feb 2017 - the day director's appointment was terminated
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Feb 2017 new director was appointed.
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 20th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 20th Jul 2016: 100.00 GBP
|
capital |
|
TM01 |
Fri, 18th Dec 2015 - the day director's appointment was terminated
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, March 2016
|
resolution |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 100.00 GBP
filed on: 24th, November 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, November 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 2.00 GBP
filed on: 27th, October 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 24th Jun 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 21st, August 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Wed, 11th Sep 2013 - the day director's appointment was terminated
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 21st Aug 2014. New Address: Bank Chambers 2 Moss Street Low Hill Liverpool L6 1HF. Previous address: 292 Aigburth Road Aigburth Liverpool L17 9PW United Kingdom
filed on: 21st, August 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Sep 2013 new director was appointed.
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Mar 2013 new director was appointed.
filed on: 27th, March 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Fri, 15th Mar 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 12th Mar 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 12th, March 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2013
|
incorporation |
Free Download
(36 pages)
|