(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th October 2021
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st December 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2021
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2021 - the day director's appointment was terminated
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2021
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 7th, November 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) 1st October 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st October 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th September 2020. New Address: 2/F 45a Promenade Southport PR9 0DX. Previous address: 45a Promenade Southport PR9 0DX England
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 23rd August 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2019
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd August 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 23rd August 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) 23rd August 2019 - the day director's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th July 2019. New Address: 45a Promenade Southport PR9 0DX. Previous address: 8 Coronation Walk Southport PR8 1RE England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) 28th June 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd June 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st June 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st June 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd November 2018. New Address: 8 Coronation Walk Southport PR8 1RE. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 1st November 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|