CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, June 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, May 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 11, 2017 new director was appointed.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 11, 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 1, 2017
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2016, no shareholders list
filed on: 21st, July 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on July 21, 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2B Moorgate Point Moorgate Road Knowsley Liverpool Merseyside L33 7XW to 28 Rosedale Road Liverpool L18 5JD on July 20, 2015
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Rosedale Road Liverpool L18 5JD England to 28 Rosedale Road Liverpool L18 5JD on July 20, 2015
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 1, 2014
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 23, 2015, no shareholders list
filed on: 20th, July 2015
|
annual return |
Free Download
(3 pages)
|
CH03 |
On March 25, 2015 secretary's details were changed
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hour for others LIMITEDcertificate issued on 03/11/14
filed on: 3rd, November 2014
|
change of name |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: October 22, 2014
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2014
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
|
incorporation |
Free Download
(35 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|