GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control November 7, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 7, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 7, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 15, 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10B Arnhem Road Liverpool L36 7UQ. Change occurred on March 15, 2019. Company's previous address: 121 Lowbridge Court Garston Liverpool L19 2JT United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 121 Lowbridge Court Garston Liverpool L19 2JT. Change occurred on November 7, 2018. Company's previous address: 60 Chester Road West Shotton Deeside CH5 1BY United Kingdom.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 15, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Chester Road West Shotton Deeside CH5 1BY. Change occurred on June 20, 2017. Company's previous address: 121 Lowbridge Court Garston Liverpool L19 2JT United Kingdom.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 10, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 11, 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|