(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2024
filed on: 23rd, July 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2024
filed on: 23rd, July 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2024
filed on: 23rd, July 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st January 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2019
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 11th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Kaber Court Liverpool L8 6RY United Kingdom on 13th September 2019 to 77 Renshaw Street Liverpool Merseyside L1 2SJ
filed on: 13th, September 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, August 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 3rd August 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|