GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 76/78 Smithdown Road Liverpool L7 4JQ. Change occurred on March 5, 2021. Company's previous address: 48-50 Church Street Runcorn WA7 1LD United Kingdom.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 12, 2017
filed on: 12th, October 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2017
| incorporation
|
Free Download
(8 pages)
|