(CS01) Confirmation statement with updates Sunday 3rd March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(CH03) On Wednesday 31st May 2023 secretary's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW. Change occurred on Wednesday 31st May 2023. Company's previous address: Unit 6 Ceres Street Bootle Liverpool Merseyside L20 8PZ.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 9th September 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 9th September 2014 secretary's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd March 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd March 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 17th August 2012
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd March 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 17th October 2011 from Unit 1 Nelson Business Park, Long Lane Aintree Liverpool L9 7BN
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd March 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 15th April 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/04/2009 from 3RD floor pacific chambers 11-13 victoria street liverpool L2 5QQ uk
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 24th June 2008 Appointment terminated director
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 13th June 2008 Director appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 13th June 2008 Director and secretary appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, March 2008
| resolution
|
Free Download
(2 pages)
|
(288b) On Tuesday 4th March 2008 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2008
| incorporation
|
|