GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2020
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/14. New Address: Merchants Court 2-12 Lord Street Liverpool L2 1TS. Previous address: 1 Mann Island Liverpool L3 1BP England
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/02. New Address: 1 Mann Island Liverpool L3 1BP. Previous address: Crown House 123 Hagley Road Birmingham B16 8LD United Kingdom
filed on: 2nd, January 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/27
filed on: 27th, December 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 10th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/05.
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/12/05 - the day director's appointment was terminated
filed on: 5th, December 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/11/01
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/01
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/17
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 14th, April 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/02
filed on: 2nd, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/06
filed on: 6th, June 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC01 |
Notification of a person with significant control 2018/06/05
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/05
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2018/03/24 - the day director's appointment was terminated
filed on: 24th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/24
filed on: 24th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/24.
filed on: 24th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/16
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/01/12
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/12
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/12/04
filed on: 4th, December 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/24
filed on: 24th, November 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2017
|
incorporation |
Free Download
(8 pages)
|