(CS01) Confirmation statement with updates Thursday 31st August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 13th January 2023
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th December 2022.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd September 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 10th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 24th January 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 24th January 2022
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 12000.00 GBP is the capital in company's statement on Monday 24th January 2022
filed on: 4th, February 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 2nd, February 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, January 2022
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tuesday 11th January 2022
filed on: 26th, January 2022
| capital
|
Free Download
(6 pages)
|
(AD01) New registered office address 10 Fitzroy Square London Greater London W1T 5HP. Change occurred on Thursday 13th January 2022. Company's previous address: 1 Liverpool Road North Maghull Business Centre Maghull Merseyside L31 2HB United Kingdom.
filed on: 13th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th June 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 30th November 2020.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 17th September 2020.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st May 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 21st May 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 12th November 2019
filed on: 12th, November 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th July 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Friday 8th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st July 2018 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th September 2019.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, July 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 31st July 2018
capital
|
|