GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 21, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2018
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to April 5, 2019
filed on: 28th, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2018
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on October 16, 2018. Company's previous address: 458 Queens Drive Walton Liverpool L4 8UA United Kingdom.
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 22, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|