(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG on Tue, 10th Dec 2019 to Unit 4 Hurricane Drive Hurricane Business Park Liverpool Merseyside L24 8RL
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Jun 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Aug 2016: 2.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Sun, 31st Jul 2016 from Thu, 30th Jun 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 14th Aug 2014: 1.00 GBP
capital
|
|
(AP01) On Mon, 30th Jun 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 25th Jun 2013 new director was appointed.
filed on: 25th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Jun 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|