(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 5th October 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Milbourne Street Blackpool FY1 3ER. Change occurred on Wednesday 1st April 2020. Company's previous address: 8 Rumney Road Liverpool L4 1UB.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th October 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 5th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077165350005, created on Monday 10th September 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 077165350004, created on Monday 10th September 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 077165350002 satisfaction in full.
filed on: 11th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 25th July 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 17th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
(MR01) Registration of charge 077165350003, created on Tuesday 21st July 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(38 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(MR01) Registration of charge 077165350002, created on Wednesday 25th March 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077165350001, created on Monday 7th July 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|