GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, February 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 8th, February 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On December 11, 2020 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 11, 2020
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 4, 2019
filed on: 21st, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 4, 2019
filed on: 21st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, February 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On August 24, 2018 new director was appointed.
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2018
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 116 Duke Street Liverpool Merseyside L1 5JW. Change occurred on January 19, 2018. Company's previous address: 7 Old Lane Formby Liverpool L37 7JD England.
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Old Lane Formby Liverpool L37 7JD. Change occurred on October 19, 2017. Company's previous address: Unit 18 C/O Stuart Mcbain Ltd (Accountants) Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ.
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 100483180005, created on May 19, 2017
filed on: 23rd, May 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100483180004, created on May 19, 2017
filed on: 23rd, May 2017
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 100483180002, created on April 12, 2017
filed on: 26th, April 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100483180003, created on April 12, 2017
filed on: 26th, April 2017
|
mortgage |
Free Download
(13 pages)
|
SH01 |
Capital declared on February 27, 2017: 100.00 GBP
filed on: 23rd, March 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On March 19, 2017 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 27, 2017: 2.00 GBP
filed on: 23rd, March 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 100483180001, created on March 3, 2017
filed on: 7th, March 2017
|
mortgage |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 2, 2017
filed on: 2nd, March 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 18 C/O Stuart Mcbain Ltd (Accountants) Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ. Change occurred on February 20, 2017. Company's previous address: 1 Eastdale Road Liverpool Merseyside L15 4HN England.
filed on: 20th, February 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 8, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|