(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from May 31, 2022 to March 31, 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 21, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 28, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address Flat 3 32 Devonshire Road Princes Park Liverpool L8 3TZ. Change occurred on May 26, 2015. Company's previous address: Unit 4 24 Derby Road Liverpool L5 9PR.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 21, 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 13th, December 2013
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to February 5, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(19 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on October 2, 2009
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to February 28, 2009 (was May 31, 2009).
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to February 18, 2009 - Annual return with full member list
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/02/2009 from 201 queensdock business centre 67/83 norfolk street liverpool L1 0BG
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 7, 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 7, 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 7, 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 7, 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 5, 2008 Secretary resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(288b) On February 5, 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 5, 2008 Secretary resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(288b) On February 5, 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|