GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 9, 2020
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 55 Lovat Road Preston PR1 6DQ on June 12, 2020
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on April 3, 2020
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Billington Avenue Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on March 10, 2020
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74 B Cherry Lane Liverpool L4 8SE England to 116 Billington Avenue Billington Avenue Newton-Le-Willows WA12 0AW on January 21, 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Margaret Mayar Bilington Avenue Newton-Le-Willows WA12 0AW England to 74 B Cherry Lane Liverpool L4 8SE on January 20, 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Margaret Mayar Bilington Avenue Newton-Le-Willows WA12 0AW on January 20, 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Legacy Business Centre/2a, Ruckholt Road Ruckholt Road London E10 5NP England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on January 19, 2020
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on January 19, 2020
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Kings Avenue Manchester M8 5AS United Kingdom to The Legacy Business Centre/2a, Ruckholt Road Ruckholt Road London E10 5NP on January 29, 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 20, 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on September 15, 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|