(CS01) Confirmation statement with no updates 2023/11/25
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 4th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022/11/25
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 1st, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/11/25
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 7th, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020/11/25
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 3rd, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019/11/25
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 10th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 2018/12/19. New Address: 46 46 Gores Lane Formby Liverpool Merseyside L37 3NZ. Previous address: Redgate Centre Redgate Formby Liverpool L37 4EW
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/04/01 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/12/18 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/04/01 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/25
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/04/01 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/25
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2016/11/25
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/23
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 4th, October 2016
| accounts
|
Free Download
(13 pages)
|
(TM01) 2015/12/21 - the day director's appointment was terminated
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/23, no shareholders list
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 2015/12/21 - the day director's appointment was terminated
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 27th, August 2015
| accounts
|
Free Download
(12 pages)
|
(TM01) 2015/08/13 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 3rd, March 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2014/11/23 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/23 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/11/23, no shareholders list
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/01/14. New Address: Redgate Centre Redgate Formby Liverpool L37 4EW. Previous address: The Caretakers House Good Shepherd Site Sterrix Lane Litherland Liverpool Merseyside L21 0DA
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/11/23 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/23 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/23 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/07/03.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/02 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/11/23, no shareholders list
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|