(CS01) Confirmation statement with no updates Saturday 15th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072238930001, created on Thursday 6th April 2023
filed on: 11th, April 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 15th April 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th April 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 15th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On Tuesday 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 15th April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 15th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 10th October 2012 from 1 Freshfield Gardens Freshfield Road Formby Merseyside L37 3HW United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 15th April 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2011 to Thursday 31st March 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th April 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 10th May 2011 from 25 Trent Way Liverpool Merseyside L21 9QF United Kingdom
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, April 2010
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|