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: 3rd, October 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 2023-04-17 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-22
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-09-21
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
SH19 |
Statement of Capital on 2022-09-28: 1.41 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, September 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 27/09/22
filed on: 28th, September 2022
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, September 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-11
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-08
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-22
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2022-04-30 to 2021-12-31
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Suite 111 25 Goodlass Road Liverpool Merseyside L24 9HJ England to 2 Darker Street Leicester Leicestershire LE1 4SL on 2021-10-01
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-16
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-16
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-16
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-09-16
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-16
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-16
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-16
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-16
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090051520001 in full
filed on: 7th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-22
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-04-22
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-10-02: 140.80 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 16th, October 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090051520001, created on 2019-06-27
filed on: 27th, June 2019
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates 2019-04-22
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2018-07-18: 131.58 GBP
filed on: 31st, August 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-04-22
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-03-05: 125.00 GBP
filed on: 16th, March 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-06-30: 112.50 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017-06-28
filed on: 16th, August 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 11th, August 2017
| resolution
|
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-04-22
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On 2017-04-21 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Silverstone Drive Liverpool L36 4QT to Suite 111 25 Goodlass Road Liverpool Merseyside L24 9HJ on 2017-04-21
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-04-21 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-04-22 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-05: 100.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 5th, November 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swanky apps LIMITEDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-04-22 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-05-12: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|