(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-06-09
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 4th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-06-09
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-06-09
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-06-09
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-06-03
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-03
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-08
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-11-08
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-11-08
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-10-13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 375 Eaton Road West Derby Liverpool Merseyside L12 2AH. Change occurred on 2017-10-13. Company's previous address: 28 Marlowe Drive West Derby Liverpool Merseyside L12 7LT.
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-08
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-08: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-01-20 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-20 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Marlowe Drive West Derby Liverpool Merseyside L12 7LT. Change occurred on 2015-03-13. Company's previous address: 119 Colonel Drive Liverpool L12 4YG.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-17: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 23rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-23: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 21 Moorland Road Liverpool L31 5JG United Kingdom on 2013-08-14
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(20 pages)
|