GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Jul 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Aug 2018
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 25th, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 6th Aug 2018
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Aug 2018 new director was appointed.
filed on: 13th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Phoenix Drive Liverpool L14 9PT United Kingdom on Wed, 5th Sep 2018 to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough NN8 6ZB
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 18th Jul 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|