(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(17 pages)
|
(TM01) 12th December 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 24th March 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(26 pages)
|
(AA01) Accounting reference date changed from 31st January 2022 to 31st March 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
|
(AP01) New director was appointed on 30th July 2021
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st June 2022. New Address: Unit 6&7 Power Station Business Park, Thermal Road Wirral Merseyside CH62 4YB. Previous address: 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th July 2021
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 30th July 2021 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) 26th November 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 26th November 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th January 2018. New Address: 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY. Previous address: Oakford House 291 Low Lane Horsforth Leeds LS18 5NU England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2017
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st January 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th February 2017: 100.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(21 pages)
|
(AD01) Address change date: 1st March 2017. New Address: Oakford House 291 Low Lane Horsforth Leeds LS18 5NU. Previous address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st May 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 19th May 2016. New Address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN. Previous address: 46a Jamaica Street Liverpool L1 0AF
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th July 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) 28th May 2015 - the day secretary's appointment was terminated
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 25th July 2014 secretary's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 25th July 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th July 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th July 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th September 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 58 Sandfield Road Upton Wirral Merseyside CH49 7LT England on 7th March 2013
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th July 2012 with full list of members
filed on: 13th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st July 2011 to 31st August 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th July 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(23 pages)
|