(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(MR04) Charge 085155130001 satisfaction in full.
filed on: 24th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 11 Palatine Suite Coppull Enterprise Centre Mill Lane, Coppull Chorley Lancashire PR7 5BW England to 4th Floor, 36 Spital Square London E1 6DY on Wednesday 17th October 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor, 36 Spital Square Spital Square London E1 6DY England to Office 11 Palatine Suite Coppull Enterprise Centre Mill Lane, Coppull Chorley Lancashire PR7 5BW on Friday 14th September 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 30th December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Saturday 1st July 2017
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st July 2017
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 30th December 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Friday 9th June 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 9th June 2017 - new secretary appointed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 20th December 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(SH01) 2700100.00 GBP is the capital in company's statement on Monday 1st August 2016
filed on: 19th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th December 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AUD) Auditor's resignation
filed on: 16th, November 2016
| auditors
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th November 2016.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 33 Dunes Way Wellington Park South Liverpool L5 9RJ to 4th Floor, 36 Spital Square Spital Square London E1 6DY on Monday 13th June 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 2nd June 2016
filed on: 2nd, June 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 27th April 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085155130001, created on Wednesday 16th March 2016
filed on: 21st, March 2016
| mortgage
|
Free Download
(46 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
(AD01) Registered office address changed from Unit 33 Wellington Park South Dunes Way Liverpool L5 9RJ to Unit 33 Dunes Way Wellington Park South Liverpool L5 9RJ on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st September 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Tuesday 31st December 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th June 2014.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 16th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 11th June 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 11th June 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th January 2014.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 8th January 2014 - new secretary appointed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 8th January 2014 from the Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th May 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2013
| incorporation
|
Free Download
(8 pages)
|