(AA) Micro company accounts made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England on 13th October 2022 to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 401 the West Tower Brook Street Liverpool L3 9PJ England on 16th February 2021 to 622 Regus Horton House Exchange Flags Liverpool L2 3PF
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF on 30th December 2020 to 401 the West Tower Brook Street Liverpool L3 9PJ
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 26th September 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 16th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 16th, June 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 057214490004, created on 5th June 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 057214490003, created on 24th May 2017
filed on: 25th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th June 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit a15 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 3rd September 2015 to C/O Sloan & Co Granite Buildings 6 Stanley Street Liverpool L1 6AF
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2014
filed on: 7th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th June 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Beach Road Cleveleys Lancashire FY5 1EF on 22nd May 2012
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2010
filed on: 26th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 7th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 25th March 2009 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 20th, March 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 10th March 2009 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 28th, February 2009
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2007
filed on: 5th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 5th July 2007 with complete member list
filed on: 5th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 5th July 2007 with complete member list
filed on: 5th, July 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/04/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 1st, July 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, July 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 20th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2006
| incorporation
|
Free Download
(16 pages)
|