GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 7th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Peel House Peel Road Skelmersdale WN8 9PT. Change occurred on September 24, 2019. Company's previous address: 4th Floor Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG England.
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 4, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 26, 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 4th Floor Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG. Change occurred on June 20, 2019. Company's previous address: C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England.
filed on: 20th, June 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2018
filed on: 14th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 31, 2018
filed on: 14th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 31, 2018
filed on: 14th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2018
filed on: 14th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2018
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2018 new director was appointed.
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to December 31, 2017 (was June 30, 2018).
filed on: 24th, July 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 100416530001, created on May 23, 2018
filed on: 25th, May 2018
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 100416530002, created on May 23, 2018
filed on: 25th, May 2018
|
mortgage |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2018
filed on: 12th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 8, 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2017 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG. Change occurred on February 20, 2017. Company's previous address: Yorkshire House 18 Chapel Street Liverpool L3 9AG England.
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 1, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Yorkshire House 18 Chapel Street Liverpool L3 9AG. Change occurred on February 13, 2017. Company's previous address: C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England.
filed on: 13th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT. Change occurred on November 10, 2016. Company's previous address: Peel House Peel Road Skelmersdale WN8 9PT England.
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 3, 2016) of a secretary
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 3, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2016
|
incorporation |
Free Download
(25 pages)
|