(CS01) Confirmation statement with no updates Wednesday 19th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 19th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 1st, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 1st, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th July 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 16th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 19th July 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Saturday 1st August 2015.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st August 2015
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 1st March 2014
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st March 2014.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
(AD01) Change of registered office on Monday 16th September 2013 from 5 C/O Masri & Co Accountants 3Rd Floor, 5 Rainford Square Liverpool Merseyside L2 6PX United Kingdom
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 13th September 2013 from 27 Grinton Crescent Liverpool L36 9UA United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, February 2013
| incorporation
|
Free Download
(35 pages)
|