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: 11th, February 2020
|
dissolution |
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)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 12, 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to April 5, 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 12, 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 12, 2018 new director was appointed.
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2018
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Hanbury Road Liverpool L4 8TR United Kingdom to 33a St. Woolos Road Newport S Wales NP20 4GN on March 6, 2018
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2017
|
incorporation |
Free Download
(10 pages)
|