GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th August 2018.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10a Jameson Road Southampton SO19 2HY England to Enterprise House Ocean Village Ocean Way Southampton SO14 3XB on Wednesday 29th August 2018
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th May 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Bridport Way Slough Berkshire SL2 1UN to 10a Jameson Road Southampton SO19 2HY on Tuesday 22nd May 2018
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Phoenix Drive Liverpool L14 9PT England to 28 Bridport Way Slough Berkshire SL2 1UN on Monday 14th May 2018
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th May 2017
filed on: 24th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 1 Rowehill Business Centre Lees Road Kirkby Liverpool Merseyside L337AA England to 12 Phoenix Drive Liverpool L149PT on Monday 31st July 2017
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd February 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 18th September 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 20th May 2016 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th May 2016 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Phoenix Drive Liverpool L14 9PS United Kingdom to Unit 1 Rowehill Business Centre Lees Road Kirkby Liverpool Merseyside L337AA on Tuesday 10th May 2016
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2016
|
incorporation |
Free Download
(28 pages)
|