GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-04
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7 Peel House Peel Road Pimbo Skelmersdale WN8 9PT. Change occurred on 2019-08-09. Company's previous address: C/O Primesite 4th Floor - Yorkshire House 18 Chapel Street Liverpool L3 9AG United Kingdom.
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 1st, June 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019-02-12
filed on: 12th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-02
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2017-12-31 (was 2018-06-30).
filed on: 24th, July 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-28
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-16
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 9th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-02
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103094830002, created on 2017-06-02
filed on: 5th, June 2017
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 103094830004, created on 2017-06-02
filed on: 5th, June 2017
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 103094830001, created on 2017-06-02
filed on: 5th, June 2017
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 103094830003, created on 2017-06-02
filed on: 5th, June 2017
|
mortgage |
Free Download
|
AD01 |
New registered office address C/O Primesite 4th Floor - Yorkshire House 18 Chapel Street Liverpool L3 9AG. Change occurred on 2017-05-30. Company's previous address: Peel House Peel Road Skelmersdale WN8 9PT England.
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-25
filed on: 25th, May 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-25
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-25
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-25
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-25
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-08-31 to 2016-12-31
filed on: 10th, April 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2016
|
incorporation |
Free Download
|