(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control September 29, 2018
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2019 to April 5, 2019
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 29, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 29, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 29, 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Seaforth Vale North Liverpool L21 3TR United Kingdom to Office 3 146-148 Bury Old Road Whitefield Manchester M45 6AT on September 11, 2018
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 1, 2018: 1.00 GBP
capital
|
|