(CS01) Confirmation statement with no updates January 3, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 29, 2021 to December 28, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 27, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 27, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 27, 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on October 1, 2018
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 20, 2018: 2.00 GBP
filed on: 1st, October 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On September 27, 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 5, 2018
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 5, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 7, 2018 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2018 new director was appointed.
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(10 pages)
|