(AD01) Registered office address changed from 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on Tuesday 14th February 2023
filed on: 14th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on Wednesday 6th April 2022
filed on: 6th, April 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Towers Road Liverpool L16 8NT England to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on Wednesday 16th February 2022
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th December 2020
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 16th May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 16th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 16th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26a Norfolk Street Norfolk Street Liverpool L1 0BE England to 9 Towers Road Liverpool L16 8NT on Monday 18th May 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 16th May 2020.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Towers Road Liverpool L16 8NT England to 9 Towers Road Liverpool L16 8NT on Monday 18th May 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th April 2020.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 12th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 12th March 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 27th December 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th December 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 26a Norfolk Street Norfolk Street Liverpool L1 0BE on Tuesday 12th November 2019
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th June 2019.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th June 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 18th June 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 12th December 2018
capital
|
|