GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 31st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 29th May 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Mar 2018
filed on: 18th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 7th Feb 2018
filed on: 7th, February 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 17th Jan 2018. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 6 Jubilee Avenue Liverpool L14 3NB England
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 17th Jan 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Wed, 17th Jan 2018 secretary's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 17th Jan 2018 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Aug 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2017. New Address: 6 Jubilee Avenue Liverpool L14 3NB. Previous address: 50 Castle Street Woolton Liverpool L25 7SW England
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 11th Jan 2017 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2016
filed on: 20th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 18th Jan 2016 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 18th Jan 2016. New Address: 50 Castle Street Woolton Liverpool L25 7SW. Previous address: 18 Berbice Road Liverpool L18 0HU England
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2015
|
incorporation |
Free Download
(37 pages)
|