GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Jul 2018
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 28th Sep 2018
filed on: 1st, 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 |
Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Aug 2018. New Address: Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd. Previous address: 21 Rothesay Drive Liverpool L23 0RE United Kingdom
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jul 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
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 |
|