(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, April 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/13
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/13
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/10/13
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/17
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/01/17
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/13
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/02/24 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/06.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/13
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/10/15. New Address: 8 Neville Road Wallasey Merseyside CH44 2AR. Previous address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/14
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|