(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY. Change occurred on July 25, 2023. Company's previous address: Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 19, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 29, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 3, 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 23, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 23, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Sovereign House Port Causeway Bromborough Wirral CH62 4TP. Change occurred on October 11, 2019. Company's previous address: 40 Craven Street Charing Cross London England WC2N 5NG England.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 23, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 23, 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On September 23, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On May 31, 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2016 new director was appointed.
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 31, 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 31, 2016: 100.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 31, 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2016
| incorporation
|
Free Download
(28 pages)
|