CS01 |
Confirmation statement with no updates Sat, 24th Feb 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Aug 2020 new director was appointed.
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England on Wed, 2nd Sep 2020 to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 29th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Thu, 28th Feb 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Riverside Mountbatten Way Congleton Cheshire CW12 1DY on Mon, 7th Oct 2019 to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England on Thu, 15th Nov 2018 to Riverside Mountbatten Way Congleton Cheshire CW12 1DY
filed on: 15th, November 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Nov 2018
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 7th Nov 2018
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 6th Nov 2018, company appointed a new person to the position of a secretary
filed on: 15th, November 2018
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ship Canal House 98 King Street Manchester M2 4WU on Mon, 21st Aug 2017 to C/O the Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Feb 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 24th Feb 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2015
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|