GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 23, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 15, 2020
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 15, 2020
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2020
|
incorporation |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Landmark House 43-45, Merton Road Merseyside, Liverpool L20 7AP England to Secret Warehouse Syren Street Bootle L20 8HN on July 2, 2020
filed on: 2nd, July 2020
|
address |
Free Download
(1 page)
|