(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 25th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 4 Connect Business Park 24 Derby Road Liverpool L5 9PR England to 80 & 82 Great George Street Liverpool L1 5FF on Monday 28th November 2022
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104602790001, created on Wednesday 4th May 2022
filed on: 6th, May 2022
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 104602790002, created on Wednesday 4th May 2022
filed on: 6th, May 2022
| mortgage
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Friday 31st December 2021
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 31st December 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed legacie LIMITEDcertificate issued on 20/04/22
filed on: 20th, April 2022
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 25th March 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st December 2021
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st December 2021
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ England to Unit 4 Connect Business Park 24 Derby Road Liverpool L5 9PR on Saturday 4th December 2021
filed on: 4th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 7th June 2018
filed on: 7th, June 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd December 2017
filed on: 22nd, December 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2016
| incorporation
|
Free Download
|