(AD01) Change of registered address from Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD United Kingdom on Tue, 17th Oct 2023 to Cropton House Three Tuns Lane Formby Merseyside L37 4AQ
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Heritage House 9B Hoghton Street Southport PR9 0TE England on Thu, 1st Jun 2023 to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20 Elbow Lane Formby Liverpool L37 4AF England on Fri, 17th Jun 2022 to Heritage House 9B Hoghton Street Southport PR9 0TE
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jan 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Apr 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 13th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom on Mon, 29th Jan 2018 to 20 Elbow Lane Formby Liverpool L37 4AF
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Dec 2016
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Thu, 1st Dec 2016
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 24th Jan 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2016
| incorporation
|
Free Download
|