(AA) Micro company accounts made up to 20th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2023
filed on: 24th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th June 2023
filed on: 24th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th June 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th April 2023
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 20th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th November 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 20th July 2022 - the day director's appointment was terminated
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 20th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 3rd June 2021 - the day director's appointment was terminated
filed on: 12th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th October 2020
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 20th April 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th November 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 5th October 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 19th April 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 20th April 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 20th April 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 9th October 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th November 2018. New Address: Flat 6 the Orchard Huyton Liverpool L36 5UZ. Previous address: Flat 5 the Orchard Huyton Liverpool L36 5UZ England
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th April 2018. New Address: Flat 5 the Orchard Huyton Liverpool L36 5UZ. Previous address: Flat 1 Fernwood Hall the Orchard Huyton Liverpool L36 5UZ
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 20th April 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 20th April 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 28th April 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) 28th April 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 20th April 2015
filed on: 2nd, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st April 2015: 7.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 20th April 2014
filed on: 15th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd April 2014: 7.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 20th April 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2013 to 20th April 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st April 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 12th June 2013 - the day director's appointment was terminated
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Colourstyle House Lees Road Kirkby L33 7SE United Kingdom on 11th June 2013
filed on: 11th, June 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st April 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2012 to 31st March 2012
filed on: 21st, November 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(49 pages)
|