DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 30th, April 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2024
filed on: 30th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 7th, July 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW England on 4th February 2020 to 152-160 Kemp House London EC1V 2NX
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 4th February 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL England on 9th January 2020 to 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 26th March 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX United Kingdom on 26th March 2019 to High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF United Kingdom on 8th February 2019 to The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th February 2019
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2019
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th February 2019 director's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th January 2019
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Arts Village Business Centre Henry Street, Office 12 Liverpool L1 5BS United Kingdom on 7th January 2019 to Horton House Office 516, 5th Floor Exchange Flags Liverpool Merseyside L2 3PF
filed on: 7th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 7th January 2019 director's details were changed
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Arts Village Business Centre Henry Street, Office 12 Liverpool L1 5BS United Kingdom on 4th January 2019 to 20 Arts Village Business Centre Henry Street, Office 12 Liverpool L1 5BS
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU United Kingdom on 4th January 2019 to 20 Arts Village Business Centre Henry Street, Office 12 Liverpool L1 5BS
filed on: 4th, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd January 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd January 2019
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2019
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd January 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd January 2019
filed on: 3rd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 18th May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 1st May 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|