GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2023 to Thu, 31st Aug 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Thu, 2nd May 2019 - the day secretary's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Feb 2019. New Address: 12 Birkdale Court Huyton Liverpool L36 0RQ. Previous address: 3a Bridgewater Street Unit 22 Liverpool L1 0AR England
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 4th, November 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 1st May 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Dec 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Sep 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Oct 2017. New Address: 3a Bridgewater Street Unit 22 Liverpool L1 0AR. Previous address: 3a Bridgewater Street Unit 30 Liverpool L1 0AR United Kingdom
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Sep 2017. New Address: 3a Bridgewater Street Unit 30 Liverpool L1 0AR. Previous address: 3a 3a Bridgewater Street Unit 30 Liverpool Merseyside L1 0AR United Kingdom
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Sep 2017. New Address: 3a 3a Bridgewater Street Unit 30 Liverpool Merseyside L1 0AR. Previous address: C/O Adam Galloway 12 Birkdale Court Huyton Liverpool Merseyside L36 0RQ England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 26th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Dec 2016
filed on: 20th, December 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 19th Dec 2016. New Address: C/O Adam Galloway 12 Birkdale Court Huyton Liverpool Merseyside L36 0RQ. Previous address: C/O Adam Galloway 41 Greenland Street Liverpool L1 0BS United Kingdom
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 5th Oct 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 5th Oct 2016 - the day director's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Oct 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 1.00 GBP
filed on: 12th, July 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jun 2016 director's details were changed
filed on: 12th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2016
| incorporation
|
Free Download
(7 pages)
|