(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, May 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 25, 2016
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Life Sciences Accelerator Building 1 Daulby Street Liverpool L7 8XZ. Change occurred on September 27, 2017. Company's previous address: 19 Airlie Road Wirral CH47 4AB England.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 21, 2017: 80.00 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 21, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 19, 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 19 Airlie Road Wirral CH47 4AB. Change occurred on May 16, 2017. Company's previous address: 9 Airlie Road Hoylake Wirral CH47 4AB United Kingdom.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On July 27, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Airlie Road Hoylake Wirral CH47 4AB. Change occurred on July 7, 2016. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 7, 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(20 pages)
|