(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-07
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 the Knowles 2 Blundellsands Road West Crosby Liverpool Merseyside L23 6AB England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 2021-07-12
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 5th, July 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-07
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020-03-01
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-01
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-07
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-03-01: 150.00 GBP
filed on: 30th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, March 2020
| resolution
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, March 2020
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-07
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-01-08
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-01-08
filed on: 19th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-03-08
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-30 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-30
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-30 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19, the Knowles, 2 Blundellsands Road West Liverpool L23 6AB United Kingdom to 22 the Knowles 2 Blundellsands Road West Crosby Liverpool Merseyside L23 6AB on 2018-11-01
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, March 2018
| incorporation
|
Free Download
(29 pages)
|