(CS01) Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 285 Breck Road Liverpool L5 6PU England on Thu, 26th Jan 2023 to 87 Langham Street Liverpool L4 4DA
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Nov 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Nov 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Nov 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 85 Townsend Lane Anfield Liverpool L6 0AY England on Thu, 2nd Apr 2020 to 285 Breck Road Liverpool L5 6PU
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Rovers Building 89-91 Chapel Street Salford M3 5DF England on Mon, 7th Oct 2019 to 85 Townsend Lane Anfield Liverpool L6 0AY
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 7th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Mar 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 7th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 7th Mar 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2017
| incorporation
|
Free Download
(10 pages)
|