(AD01) New registered office address 174 Royal Quay 174 Royal Quay Liverpool L3 4EX. Change occurred on 2023-01-24. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-12-27
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-27
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-11-01
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-11-01
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-12-01
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-01
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-11-25
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-10-26
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-10-26
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-07-21
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-07-14
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-14
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-06-16
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2021-06-16) of a secretary
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-20
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on 2021-04-21. Company's previous address: Amafhh House, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-01
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-01
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-12
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
(CH03) On 2020-05-11 secretary's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-05-11 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2020-03-09) of a secretary
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Amafhh House, 44-45 Calthorpe Road Edgbaston Birmingham B15 1th. Change occurred on 2020-03-09. Company's previous address: 5 Greenfield Close Liphook GU30 7QF England.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-17
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-17
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-02-17
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Greenfield Close Liphook GU30 7QF. Change occurred on 2020-02-20. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-02-17
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-17
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-29
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109853580001, created on 2018-12-27
filed on: 10th, January 2019
| mortgage
|
Free Download
(32 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-10-09: 201.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-10-09
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-06
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-09-27
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-09-27
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-22
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-22
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-08-22
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-18
filed on: 18th, July 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2017-11-30. Company's previous address: 106 Mount Street London W1K 2TW England.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, September 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 2017-09-27: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|