(AD01) New registered office address Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU. Change occurred on Tuesday 12th July 2022. Company's previous address: 76 Rice Lane Liverpool L9 1DD United Kingdom.
filed on: 12th, July 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th June 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th April 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th October 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th October 2018.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th October 2018.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th April 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st July 2016
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 11th, February 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd September 2013.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th June 2012
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th May 2012.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2012
| incorporation
|
Free Download
(7 pages)
|