(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On September 2, 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2019 (was April 30, 2019).
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 18, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 10, 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 95 County Road Walton Liverpool Merseyside L4 3QD. Change occurred on March 19, 2015. Company's previous address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom.
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on February 20, 2015: 1.00 GBP
capital
|
|