GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England on 29th April 2019 to 36 Park Row Leeds LS1 5JL
filed on: 29th, April 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2019
filed on: 21st, January 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th June 2018 from 31st December 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th April 2018
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2018
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 8th February 2017 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th February 2017 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Yorkshire House 18 Chapel Street Liverpool L3 9AG England on 20th February 2017 to C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2017
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England on 13th February 2017 to Yorkshire House 18 Chapel Street Liverpool L3 9AG
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Peel House Peel Road Skelmersdale WN8 9PT England on 10th November 2016 to C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd October 2016
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 3rd October 2016, company appointed a new person to the position of a secretary
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2016
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2016
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2016
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101514660002, created on 4th October 2016
filed on: 6th, October 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 101514660003, created on 23rd September 2016
filed on: 6th, October 2016
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 101514660001, created on 12th September 2016
filed on: 1st, October 2016
|
mortgage |
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2016
|
incorporation |
Free Download
(25 pages)
|