(AD01) Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to 3 Fleetwood Road Wesham Preston PR4 3BY on December 5, 2022
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Fleetwood Road Wesham Preston PR4 3BY England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on October 27, 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to 3 Fleetwood Road Wesham Preston PR4 3BY on January 27, 2022
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, November 2021
| dissolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 6, 2020
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 6, 2020 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Fleetwood Road Wesham Preston PR4 3BY England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on November 6, 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Daniel Court Bradford BD4 0NY West Yorkshire BD4 0NY United Kingdom to 3 Fleetwood Road Wesham Preston PR4 3BY on January 6, 2020
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 19, 2016
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(7 pages)
|