GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 8, 2021
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 16, 2020
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 3rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 24, 2020
filed on: 24th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 8, 2018 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 11, 2016
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Redwald Close Liverpool Merseyside L33 4EH England to 99 Stanley Road Bootle Liverpool L20 7DA on November 17, 2017
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to 10 Redwald Close Liverpool Merseyside L33 4EH on October 30, 2017
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2016
|
incorporation |
Free Download
(31 pages)
|