GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, January 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 5th Jan 2021 - the day director's appointment was terminated
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Oct 2019. New Address: 1 Booth Street Manchester M2 4DU. Previous address: First Floor Office Unit 7 Peel House Peel Road Skelmersdale WN8 9PT England
filed on: 14th, October 2019
|
address |
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Aug 2019 director's details were changed
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099236070004, created on Wed, 3rd Jul 2019
filed on: 3rd, July 2019
|
mortgage |
Free Download
(32 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 19th Mar 2019. New Address: First Floor Office Unit 7 Peel House Peel Road Skelmersdale WN8 9PT. Previous address: C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG England
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 30th Jun 2018
filed on: 24th, July 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Feb 2018 new director was appointed.
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 5th Feb 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 20th Feb 2017. New Address: C/O Primesite, Yorkshire House Chapel Street Liverpool L3 9AG. Previous address: Yorkshire House 18 Chapel Street Liverpool L3 9AG England
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Feb 2017. New Address: Yorkshire House 18 Chapel Street Liverpool L3 9AG. Previous address: C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England
filed on: 14th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 1st Feb 2017 - the day director's appointment was terminated
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Feb 2017 - the day director's appointment was terminated
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 1st Feb 2017 - the day secretary's appointment was terminated
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Feb 2017 - the day director's appointment was terminated
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Feb 2017 - the day director's appointment was terminated
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 10th Nov 2016. New Address: C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT. Previous address: Peel House Peel Road Skelmersdale Lancashire WN8 9PT England
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 3rd Oct 2016
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Oct 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099236070002, created on Tue, 23rd Aug 2016
filed on: 30th, August 2016
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 099236070003, created on Tue, 23rd Aug 2016
filed on: 30th, August 2016
|
mortgage |
Free Download
(42 pages)
|
AD01 |
Address change date: Fri, 19th Aug 2016. New Address: Peel House Peel Road Skelmersdale Lancashire WN8 9PT. Previous address: 55 Hoghton Street Southport Merseyside PR9 0PG England
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099236070001, created on Mon, 25th Jul 2016
filed on: 28th, July 2016
|
mortgage |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|