(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/28
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Pye Road Wirral Merseyside CH60 0DB United Kingdom on 2023/01/10 to C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/28
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/06/30. Originally it was 2022/04/30
filed on: 12th, July 2021
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/07/01
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/01
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5 Pagoda Park Westmead Drive Westlea Swindon SN5 7UN England on 2021/07/12 to 1 Pye Road Wirral Merseyside CH60 0DB
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/01.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/07/01
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/28
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/29
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/28
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019/11/29
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/29
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2018/11/27
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/27.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/11/27
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/28
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 107313500001 satisfaction in full.
filed on: 3rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX United Kingdom on 2018/05/30 to Unit 5 Pagoda Park Westmead Drive Westlea Swindon SN5 7UN
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107313500001, created on 2018/02/19
filed on: 7th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/01/30
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/11/28
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 70.00 GBP is the capital in company's statement on 2017/10/27
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 81.00 GBP is the capital in company's statement on 2017/10/31
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2017
| incorporation
|
Free Download
(41 pages)
|