(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 22nd May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 29th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Whalley Banks Blackburn BB2 1NU. Change occurred on Wednesday 29th June 2022. Company's previous address: 26 Leicester Road Blackburn BB1 3JX England.
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 22nd May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 29th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Leicester Road Blackburn BB1 3JX. Change occurred on Friday 1st April 2022. Company's previous address: 137 County Road Walton Liverpool L4 3QF England.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 3rd July 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd July 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 10th March 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 22nd May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 9th June 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 10th March 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th June 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 24th June 2019
filed on: 24th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 137 County Road Walton Liverpool L4 3QF. Change occurred on Tuesday 4th June 2019. Company's previous address: Office 228 2a Ruckholt Road London E10 5NP England.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 30th September 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 14th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 7th February 2017
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 228 2a Ruckholt Road London E10 5NP. Change occurred on Tuesday 22nd March 2016. Company's previous address: 2a 2a Ruckholt Road Office 228 London E10 5NP England.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2a 2a Ruckholt Road Office 228 London E10 5NP. Change occurred on Monday 7th March 2016. Company's previous address: M.B.A. Centre, 1 Burwood Place London W2 2UT England.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address M.B.A. Centre, 1 Burwood Place London W2 2UT. Change occurred on Thursday 24th September 2015. Company's previous address: B&a Centre 43-45 Portman Square London W1H 6HN England.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 24th September 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th September 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|