AD01 |
New registered office address C/O Horsfields Ltd, Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED. Change occurred on Tuesday 27th June 2023. Company's previous address: 117 Lodge Lane Liverpool L8 0QF England.
filed on: 27th, June 2023
|
address |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st September 2022
filed on: 20th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st September 2022
filed on: 20th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st September 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 117 Lodge Lane Liverpool L8 0QF. Change occurred on Monday 22nd August 2022. Company's previous address: Iic House 14 Oxford Court Manchester M2 3WQ England.
filed on: 22nd, August 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th October 2021
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th October 2020
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Iic House 14 Oxford Court Manchester M2 3WQ. Change occurred on Thursday 22nd October 2020. Company's previous address: C/O Ebs Accountants Office J 2nd Floor, Building 2 Liverpool Innovation Park, Edge Lane Liverpool L7 9NN England.
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th October 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Ebs Accountants Office J 2nd Floor, Building 2 Liverpool Innovation Park, Edge Lane Liverpool L7 9NN. Change occurred on Friday 1st November 2019. Company's previous address: 117 Lodge Lane Liverpool L8 0QF England.
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th October 2019
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 30th October 2019
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th October 2019.
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th October 2019 director's details were changed
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 25th October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 25th October 2019
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 26th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 26th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 26th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 26th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 26th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th May 2019
filed on: 26th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 117 Lodge Lane Liverpool L8 0QF. Change occurred on Sunday 26th May 2019. Company's previous address: 14 Oxford Court Manchester M2 3WQ.
filed on: 26th, May 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 23rd, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th March 2018
filed on: 23rd, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 16th January 2017.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th January 2017.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Oxford Court Manchester M2 3WQ. Change occurred on Monday 6th March 2017. Company's previous address: 4th Floor 59 Clayton House Piccadilly Manchester M1 2AQ England.
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 59 Clayton House Piccadilly Manchester M1 2AQ. Change occurred on Friday 15th April 2016. Company's previous address: 55 Portland Street Manchester M1 3HP United Kingdom.
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2016
|
incorporation |
Free Download
(20 pages)
|