(AD01) Registered office address changed from 13 Palmyra Square South First Floor, Office 2 Warrington WA1 1BL England to C/O 8 Bruche Heath Gardens Padgate Warrington WA1 3TP on April 16, 2024
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Palmyra Square South Warrington WA1 1BL England to 13 Palmyra Square South Second Floor, Office 2 Warrington WA1 1BL on January 17, 2024
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 13 Palmyra Square South Second Floor, Office 2 Warrington WA1 1BL England to 13 Palmyra Square South First Floor, Office 2 Warrington WA1 1BL on January 17, 2024
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) On November 23, 2023 new director was appointed.
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 23, 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 15, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 31, 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Craft Punkz 13 Palmyra Square South Warrington WA1 1BL England to 13 Palmyra Square South Warrington WA1 1BL on September 30, 2022
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gallery 13 13 Palmyra Square South Warrington WA1 1BL England to Craft Punkz 13 Palmyra Square South Warrington WA1 1BL on July 21, 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2022 to December 31, 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control May 1, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control May 1, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Liquor Library 8 Egypt Street Warrington WA1 1DY England to Gallery 13 13 Palmyra Square South Warrington WA1 1BL on April 15, 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2021
| incorporation
|
Free Download
(23 pages)
|