(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Europa House Conway Street Birkenhead CH41 4FT England on Wed, 18th Jan 2023 to 34 Dulverton Road Liverpool Merseyside L17 6AR
filed on: 18th, January 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 13th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Rsm Uk 9th Floor, 3 Hardman Street Manchester M3 3HF England on Sun, 2nd Aug 2020 to 1 Europa House Conway Street Birkenhead CH41 4FT
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom on Thu, 4th Jan 2018 to C/O Rsm Uk 9th Floor, 3 Hardman Street Manchester M3 3HF
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 26th Jun 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Jun 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Nov 2016
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Fri, 26th Jun 2015: 2.00 GBP
capital
|
|