(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 136 Cambridge Gardens Kingston upon Thames KT1 3NR England to 41 Carlyle Avenue Southall UB1 2LN on 2021-08-12
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-10-31
filed on: 12th, August 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-01-01
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-01-01
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-01-01
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-09
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-13
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Warbreck Avenue Liverpool L9 4RL England to 136 Cambridge Gardens Kingston upon Thames KT1 3NR on 2020-09-13
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-09
filed on: 13th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-09
filed on: 13th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-09
filed on: 13th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-09
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-02
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-09
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-09
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 98 Bedford Road Bootle L20 2DS England to 9 Warbreck Avenue Liverpool L9 4RL on 2020-09-02
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-01-09
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Swan Road Southall UB1 3JT England to 98 Bedford Road Bootle L20 2DS on 2020-01-08
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-01-08
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-08 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2019
| incorporation
|
Free Download
(27 pages)
|