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: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on October 2, 2018
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 24, 2017
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to April 5, 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 24, 2017
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 230 County Road Walton Liverpool L4 5PJ England to 5 Queen Street Norwich Norfolk NR2 4TL on April 9, 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 24, 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 24, 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP to 230 County Road Walton Liverpool L4 5PJ on October 20, 2017
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Corinthian Street Liverpool L21 1HG United Kingdom to Unit 37 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP on October 11, 2017
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2017
|
incorporation |
Free Download
(10 pages)
|