(AP01) New director appointment on Monday 1st January 2024.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th August 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 5th August 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 22nd January 2021
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073377470004, created on Friday 22nd April 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th August 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th August 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 5th August 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th August 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 2nd July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd July 2018.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Monday 5th February 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 5th February 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th August 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073377470003, created on Friday 19th May 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073377470002, created on Wednesday 8th March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on Friday 14th October 2016
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 14th October 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th October 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG. Change occurred on Monday 14th November 2016. Company's previous address: Kingham Chambers 3-5 Nelson Street Liverpool Merseyside L1 5DW.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th August 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th August 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th August 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Thursday 5th August 2010 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2010
| incorporation
|
Free Download
(35 pages)
|