GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th April 2022.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th April 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 a Lyceum Place Ranelagh Street Liverpool L1 1QE England to 125 Northumberland Street Newcastle upon Tyne NE1 7AG on Friday 30th October 2020
filed on: 30th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 16 Central Shopping Centre Ranelagh Street Liverpool L1 1QE England to 16 a Lyceum Place Ranelagh Street Liverpool L1 1QE on Monday 27th July 2020
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st May 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st May 2020
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th October 2019
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th October 2019.
filed on: 13th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th October 2019
filed on: 13th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 st Marks Court 1 Church Hill Road 1 Church Hill Road Surbiton KT6 4UG England to Unit 16 Central Shopping Centre Ranelagh Street Liverpool L1 1QE on Friday 11th May 2018
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th May 2018
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 11th May 2018
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th May 2018.
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th May 2018
filed on: 10th, May 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2018
|
incorporation |
Free Download
(10 pages)
|