GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 18, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 18, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 10, 2018 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 70 Wellington Court 55-67 Wellington Road London NW8 9TD. Change occurred on August 17, 2020. Company's previous address: , 80 Lodge Lane, Liverpool, L8 0QL, England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2018
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2018
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 80 Lodge Lane Liverpool L8 0QL. Change occurred on October 11, 2018. Company's previous address: 6 Lowrance Road Liverpool L15 0EG England.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Lowrance Road Liverpool L15 0EG. Change occurred on March 20, 2018. Company's previous address: 8a Lawrence Road Liverpool L15 0EG United Kingdom.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
|