GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 6th, December 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-05-25
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Stanley Street, Muskers Building Third Floor Liverpool L1 6AA United Kingdom to 232 Tobacco Warehouse 232 Tobacco Warehouse 21a Regent Road Liverpool Merseyside L3 0BB on 2022-08-22
filed on: 22nd, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-21
filed on: 22nd, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022-08-21 director's details were changed
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-03
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-05-24
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-24
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 2nd, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-08-03
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2021-06-29
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-07
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-07
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-09-03 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-09-03 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 1 Stanley Street, Muskers Building Third Floor Liverpool L1 6AA on 2020-09-03
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-09-03 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-08-04: 19833.33 GBP
filed on: 2nd, September 2020
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-04
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-08-10: 33333.33 GBP
filed on: 2nd, September 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-08-07
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-08-07
filed on: 2nd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-08-07: 33153.33 GBP
filed on: 2nd, September 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-08-04
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2020
|
incorporation |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, August 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 5th, August 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-03
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-03
filed on: 31st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-07-31
filed on: 31st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-03
filed on: 31st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-07-03: 18333.33 GBP
filed on: 17th, July 2020
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2020-07-03
filed on: 17th, July 2020
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2nd Floor New Oxford House 75 Dale Street Liverpool L2 2HT United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2020-05-12
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-20
filed on: 20th, March 2020
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2020
|
incorporation |
Free Download
|