(CS01) Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 1st Nov 2021. New Address: Edward House Edward House North Mersey Business Centre Knowsley Industrial Park Merseyside L33 7UY. Previous address: 32-40 Derby Road Kirkdale Liverpool L20 8EG
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 5th Aug 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Mar 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 28th Mar 2017
filed on: 28th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Mon, 27th Mar 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Mar 2017: 1.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(9 pages)
|
(TM02) Wed, 30th Sep 2015 - the day secretary's appointment was terminated
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sat, 31st Jan 2015 to Tue, 31st Mar 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Jan 2015. New Address: 32-40 Derby Road Kirkdale Liverpool L20 8EG. Previous address: Suite 4 32 - 40 Derby Road Kirkdale Liverpool Merseyside L20 8EG United Kingdom
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 29th Apr 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Apr 2014 - the day director's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Apr 2014 - the day director's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Apr 2014 - the day director's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Apr 2014 - the day director's appointment was terminated
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
|
(AP03) New secretary appointment on Fri, 10th Jan 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Jan 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Jan 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 10th Jan 2014 new director was appointed.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 9th Jan 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|