(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 24, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 8, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 8, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 2, 2014 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 29, 2014
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed kelsi LTDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 4, 2014. Old Address: 41 Moss Way Liverpool L11 0BL United Kingdom
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
|