(AA) Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 28th Jul 2023. New Address: Third Floor, Prospect House Columbus Quay Liverpool L3 4DB. Previous address: 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB England
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 5th Apr 2023
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
(CH03) On Thu, 30th Jun 2022 secretary's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 30th Jun 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Jun 2022 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Jun 2022. New Address: 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB. Previous address: 4 Sandfield Close Lowton Warrington Cheshire WA3 2TT England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Jun 2017 to Sun, 31st Dec 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2017 to Thu, 30th Jun 2016
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
|