(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th August 2017. New Address: 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP. Previous address: Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 14th October 2015. New Address: Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG. Previous address: A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG England
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 9th September 2015. New Address: A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG. Previous address: A304 Liverpool Business Centre 25 Goodlass Road Liverpool L24 9HJ England
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th June 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|