GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 21st, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 4, 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 6, 2017
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 2, 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Cowper Road Liverpool L13 5SP United Kingdom to 11 Finkle Street Richmond North Yorkshire DL10 4QA on May 31, 2017
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2016
|
incorporation |
Free Download
|