GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 24th, June 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 18th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dallas Legal Ltd 78 Rodney Street Liverpool L1 9AR United Kingdom to 1 the Forge High Street South Rushden Northamptonshire NN10 0UF on June 17, 2021
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Dallas Legal 202 Wallasey Road Wallasey Merseyside CH44 2AG United Kingdom to C/O Dallas Legal Ltd 78 Rodney Street Liverpool L1 9AR on March 13, 2019
filed on: 13th, March 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 15, 2017
filed on: 13th, March 2019
|
persons with significant control |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, March 2018
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 16, 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 15, 2017
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 15, 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 19th, May 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 29, 2016 new director was appointed.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Dallas Legal 202 Wallasey Road Wallasey CH44 2AG United Kingdom to C/O Dallas Legal 202 Wallasey Road Wallasey Merseyside CH44 2AG on November 30, 2016
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 29, 2016
filed on: 29th, November 2016
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 410 Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to C/O C/O Dallas Legal 202 Wallasey Road Wallasey CH44 2AG on November 28, 2016
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 20, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|