(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080400830002, created on 25th August 2023
filed on: 4th, September 2023
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 080400830001, created on 25th August 2023
filed on: 1st, September 2023
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 3rd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 20th December 2021
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2021
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 11th November 2022 to Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2021
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 20th December 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th December 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2nd October 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st February 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st February 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 9th December 2016 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th July 2015: 100.00 GBP
capital
|
|
(CH01) On 30th April 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th April 2012: 100.00 GBP
filed on: 20th, November 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th April 2013 to 31st August 2013
filed on: 20th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 129 the Colonnades, Albert Dock Liverpool L3 4AB United Kingdom on 20th November 2012
filed on: 20th, November 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 23rd August 2012
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2012
| incorporation
|
Free Download
(21 pages)
|