GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th November 2022
filed on: 20th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2022
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 16th January 2022
filed on: 20th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th November 2022.
filed on: 20th, April 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st January 2022
filed on: 14th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st January 2022.
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ. Change occurred on Monday 14th November 2022. Company's previous address: The Wharton Business Centre Burdon Terrace Bedlington Northumberland NE22 6DA England.
filed on: 14th, November 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st October 2022
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st January 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 096410310001, created on Monday 20th December 2021
filed on: 21st, December 2021
|
mortgage |
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th August 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 29th April 2021
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th June 2021
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 29th March 2020.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Wharton Business Centre Burdon Terrace Bedlington Northumberland NE22 6DA. Change occurred on Wednesday 3rd February 2021. Company's previous address: Bullock House 10 Rumford Place Liverpool L3 9DG.
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 5th October 2020.
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th October 2020
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 28th January 2020
filed on: 6th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th August 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 27th January 2020
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th January 2020
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th January 2020
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th January 2020.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 21st, October 2016
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2016
|
capital |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 31st August 2016) of a secretary
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Bullock House 10 Rumford Place Liverpool L3 9DG. Change occurred on Wednesday 23rd September 2015. Company's previous address: 8 Jury Street Warwick Warwickshire CV34 4EW England.
filed on: 23rd, September 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th June 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|