(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 14th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Mar 2022 new director was appointed.
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 14th Mar 2022 - the day director's appointment was terminated
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 14th Mar 2022
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 8th Jul 2020
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Jul 2020 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Jul 2020. New Address: 98 Middlewich Road Northwich CW9 7DA. Previous address: Seymour Chambers 92 London Road Liverpool L3 5NW England
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 6th Aug 2019. New Address: Seymour Chambers 92 London Road Liverpool L3 5NW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 9th May 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|