(CS01) Confirmation statement with no updates 10th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th March 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th December 2021
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 22nd, March 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd March 2021
filed on: 22nd, March 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, March 2021
| change of name
|
Free Download
(2 pages)
|
(CH01) On 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th December 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 14th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 14th August 2019 - the day director's appointment was terminated
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th December 2013 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 24th September 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th December 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Gray Law Ltd Trident House 31-33 Dale Street Liverpool Merseyside L2 2HF United Kingdom on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st December 2011 to 31st March 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th December 2011 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Wavertree Nook Road Liverpool L15 7LQ on 24th March 2011
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(34 pages)
|