GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 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 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Queen Street Norwich Norfolk NR2 4TL England on Tue, 2nd Oct 2018 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 24th Sep 2017
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jul 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 24th Oct 2017
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 230 County Road Walton Liverpool L4 5PJ England on Mon, 9th Apr 2018 to 5 Queen Street Norwich Norfolk NR2 4TL
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 24th Sep 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 24th Sep 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on Fri, 20th Oct 2017 to 230 County Road Walton Liverpool L4 5PJ
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Corinthian Street Liverpool L21 1HG United Kingdom on Wed, 11th Oct 2017 to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2017
|
incorporation |
Free Download
(10 pages)
|