GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2022-06-18
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-18
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 10th, June 2021
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-18
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-14
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 7th, June 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-10-30
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-30
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-14
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-08-14
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-18
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF United Kingdom to 19 Glendevon Road Childwall Liverpool L16 6AE on 2018-04-18
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-23
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2016
|
incorporation |
Free Download
(8 pages)
|