GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd January 2023.
filed on: 15th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 15th January 2023 director's details were changed
filed on: 15th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 14th, January 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 22 Coombe Hill Road Bulrushes Business Park East Grinstead RH19 4LZ England to Office 5 the Round House Dormans Park Road East Grinstead West Sussex RH19 2EN on Thursday 11th March 2021
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 2nd, February 2020
|
accounts |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 14 Kelso Road Liverpool L6 3AQ
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 4th June 2018
filed on: 6th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th June 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Parade Crescent Speke Liverpool L24 2RB England to Unit 22 Coombe Hill Road Bulrushes Business Park East Grinstead RH19 4LZ on Wednesday 7th March 2018
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 7th March 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 22nd February 2018
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 7th August 2017
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 7th, October 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit22 Bulrushes Business Park, Coombe Hill Road East Grinstead RH19 4LZ England to 51 Parade Crescent Speke Liverpool L24 2RB on Tuesday 3rd October 2017
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 7th August 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit22 Bulrushes Business Park, Coombe Hill Road East Grinstead RH19 4LZ on Friday 10th March 2017
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2016
|
incorporation |
Free Download
|