GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, June 2021
|
dissolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 21, 2021
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On January 21, 2021 secretary's details were changed
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On January 21, 2021 director's details were changed
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Victoria Road Crosby Liverpool Merseyside L23 7XY United Kingdom to 10a Bridge Road Liverpool L23 6SG on January 21, 2021
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 24, 2020
filed on: 26th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On August 24, 2020 secretary's details were changed
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 73 Victoria Road Crosby Liverpool Merseyside L23 7XY on August 24, 2020
filed on: 24th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 104 Norton Street Liverpool L20 4PJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on June 26, 2019
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(6 pages)
|
AP03 |
On March 29, 2019 - new secretary appointed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, October 2018
|
accounts |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control October 15, 2018
filed on: 15th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 15, 2018
filed on: 15th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Victoria Road Liverpool L23 7XY United Kingdom to 104 Norton Street Liverpool L20 4PJ on September 20, 2018
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CH03 |
On December 15, 2017 secretary's details were changed
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 15, 2017
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(3 pages)
|
AP03 |
On December 15, 2017 - new secretary appointed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 15, 2017
filed on: 18th, December 2017
|
persons with significant control |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 15, 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On December 15, 2017 secretary's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 73 Victoria Road Liverpool L23 7XY on August 17, 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
CH03 |
On August 17, 2017 secretary's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On August 17, 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2016
|
incorporation |
Free Download
|