(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 28th February 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th February 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st March 2021.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 404 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 404 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 404 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG England to Suite 404 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 404 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG on Wednesday 21st October 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 21st July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 29th February 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on Monday 29th June 2020
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th February 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 29th February 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Queen Square Liverpool L1 1RH England to 20-22 Wenlock Road London N1 7GU on Monday 29th June 2020
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 29th February 2020.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 29th February 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Queen Square Liverpool L1 1RH on Wednesday 18th March 2020
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th February 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th February 2019
capital
|
|