(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Mar 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Mar 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 16th Apr 2021. New Address: 76/78 Smithdown Road Liverpool L7 4JQ. Previous address: 7 Heatherway Preston PR2 9AR England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 9th Jan 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 9th Jan 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 31st Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 13th Mar 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Jul 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Jul 2018. New Address: 7 Heatherway Preston PR2 9AR. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2018
| incorporation
|
Free Download
(10 pages)
|