(CS01) Confirmation statement with no updates Thursday 4th January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Tea Factory Spaces 301 st Peters Square, Fleet St Liverpool Merseyside England to Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR on Tuesday 25th July 2023
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th May 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 5th May 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Tea Factory Wood Street Liverpool L1 4DQ England to The Tea Factory Spaces 301 st Peters Square, Fleet St Liverpool Merseyside on Wednesday 1st June 2022
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 5th May 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 5th May 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Albert Road Widnes Cheshire WA8 6JS United Kingdom to Tea Factory Wood Street Liverpool L1 4DQ on Wednesday 14th April 2021
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 28th November 2018 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 31st August 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st August 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 23rd April 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 23rd April 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 31st August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd April 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 23rd April 2018
filed on: 29th, August 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 3rd May 2018
filed on: 3rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 26th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd April 2018.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd April 2018.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Albert Road Widnes Cheshire WA8 6JS England to 73 Albert Road Widnes Cheshire WA8 6JS on Wednesday 11th October 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 6th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 1st August 2016
capital
|
|
(AD01) Registered office address changed from 8 Malahide Court Widnes Cheshire WA8 9SF United Kingdom to 73 Albert Road Widnes Cheshire WA8 6JS on Tuesday 7th July 2015
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, May 2015
| incorporation
|
Free Download
(6 pages)
|