(CS01) Confirmation statement with no updates July 10, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114585950005, created on August 16, 2022
filed on: 31st, August 2022
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates July 10, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 30, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 30, 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Apartment 1 14 Old Mill Lane Wavertree Liverpool L15 8LN. Change occurred on June 2, 2020. Company's previous address: Flat 4 23 Carnatic Road Liverpool L18 8BF England.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 4 23 Carnatic Road Liverpool L18 8BF. Change occurred on April 29, 2020. Company's previous address: 34 Cranleigh Road Liverpool L25 2RR England.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On April 27, 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 27, 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 27, 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 27, 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP02) Appointment (date: March 13, 2020) of a member
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 Cranleigh Road Liverpool L25 2RR. Change occurred on March 13, 2020. Company's previous address: Flat 4 23 Carnatic Road Liverpool L18 8BF England.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 13, 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 13, 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 114585950003, created on January 27, 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 114585950004, created on January 27, 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114585950002, created on April 11, 2019
filed on: 15th, April 2019
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 114585950001, created on April 11, 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(39 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 11, 2018: 1.00 GBP
capital
|
|