(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th March 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th March 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 22nd, February 2022
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th October 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Lower Ground B 22 Queen Avenue Queen Insurance Buildings Liverpool L2 4TZ England on 25th November 2020 to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 30th September 2019 from 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 9th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 114303850001, created on 12th October 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(33 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 9th August 2018 to Lower Ground B 22 Queen Avenue Queen Insurance Buildings Liverpool L24TZ
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 25th June 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|