(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th December 2023
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th December 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 7th December 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th January 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lodge Court Neston Road Thornton Hough Wirral CH63 1JF. Change occurred on Thursday 1st April 2021. Company's previous address: Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th January 2021
filed on: 23rd, March 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: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 12th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Monday 18th February 2019
capital
|
|