(CS01) Confirmation statement with no updates 2023/08/20
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089244290007, created on 2023/05/10
filed on: 11th, May 2023
| mortgage
|
Free Download
(13 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/27
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/03/27
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/20
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/04/01 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/03/28
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/09/01
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/20
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/03/12. New Address: 64 Mill Lane West Derby Liverpool L12 7JB. Previous address: 423 Eaton Road West Derby Liverpool L12 2AJ
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(TM02) 2020/09/14 - the day secretary's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/20
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2020/07/28
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089244290005, created on 2020/03/03
filed on: 6th, March 2020
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089244290006, created on 2020/03/03
filed on: 6th, March 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 089244290003, created on 2020/03/03
filed on: 4th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089244290004, created on 2020/03/03
filed on: 4th, March 2020
| mortgage
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/29
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/20
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/08/20
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
(MR04) Charge 089244290002 satisfaction in full.
filed on: 25th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089244290001 satisfaction in full.
filed on: 25th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/09.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/29
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/05
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/03/29
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089244290002, created on 2018/11/14
filed on: 22nd, November 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2018/03/05
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/30
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/03/30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089244290001, created on 2017/10/17
filed on: 1st, November 2017
| mortgage
|
Free Download
(40 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/05
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/05 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/05 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
(NEWINC) Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(36 pages)
|