(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 18th Jul 2018. New Address: 48-52 Penny Lane Mossley Hill Liverpool L18 1DG. Previous address: 95 Greendale Road Wirral Merseyside CH62 4XE
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 22nd Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 10th Jan 2017 - the day director's appointment was terminated
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 9th Dec 2016 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 9th Dec 2016 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 2nd Sep 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Sep 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 17th Mar 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 12th Dec 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|