(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB United Kingdom on 2023/07/25 to Third Floor, Prospect House Columbus Quay Liverpool L3 4DB
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/23
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/23
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Clock Tower House Trueman Street Liverpool L3 2BA on 2021/10/22 to 05 Dubai Suite Prospect House Columbus Quay Liverpool Merseyside L3 4DB
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021/03/23
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 20th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020/03/23
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, November 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/03/23
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/03/23
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/03/27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/03/23
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/23
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/25
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
(MR01) Registration of charge 067695190001, created on 2014/09/16
filed on: 22nd, September 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/25
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/21
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/16
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/31
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/16
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/16
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 5th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to 2010/03/31. Originally it was 2009/12/31
filed on: 31st, December 2009
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/09
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/12/09 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/09 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/12/10 Appointment terminated secretary
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, December 2008
| incorporation
|
Free Download
(12 pages)
|