(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 6th May 2020. New Address: 7 West Grove Lower Heswall Wirral CH60 0DR. Previous address: 10 Grosvenor Avenue West Kirby Wirral CH48 7HA
filed on: 6th, May 2020
| address
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Feb 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 11th Feb 2020 - the day secretary's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Mar 2020. New Address: Grosvenor Avenue West Kirby Wirral CH48 7HA. Previous address: No 2, the Quadrant Market Street Hoylake Wirral Merseyside CH47 2EG England
filed on: 19th, March 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 16th, May 2018
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, May 2018
| incorporation
|
Free Download
(22 pages)
|
(MR01) Registration of charge 106072530002, created on Tue, 1st May 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 106072530001, created on Tue, 1st May 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(33 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 3rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Jan 2018: 200.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(8 pages)
|
(AP01) On Tue, 9th Jan 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 9th Jan 2018: 100.00 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(30 pages)
|