(CS01) Confirmation statement with no updates May 29, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 92 New Street Birmingham B2 4BA England to 54 st. James Street Liverpool L1 0AB on February 6, 2023
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement January 30, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 st. James Street Liverpool L1 0AB England to 92 New Street Birmingham B2 4BA on January 30, 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 30, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 29, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 29, 2019
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 29, 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Richmond Street Liverpool L1 1EE England to 54 st. James Street Liverpool L1 0AB on May 29, 2019
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2018
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Initial Business Centre Building Wilson Business Park Monsall Road Manchester M40 8WN United Kingdom to 3 Richmond Street Liverpool L1 1EE on January 7, 2019
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On January 7, 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2017
| incorporation
|
Free Download
(28 pages)
|