(CH03) On August 9, 2023 secretary's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On August 9, 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 16, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 9, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2022 to February 27, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 40-42 Weaver Ind Est Blackburne Street Liverpool Merseyside L19 8JA to Unit 7 Blackburne Street Garston Liverpool L19 8JA on August 5, 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 19, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 1, 2016: 1000.00 GBP
capital
|
|
(CH03) On July 2, 2015 secretary's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 2, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 2, 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 23, 2015: 1000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on February 28, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 7, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 9, 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 9, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to October 2, 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On October 2, 2009 Secretary appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On October 2, 2009 Appointment terminated secretary
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 2, 2009
filed on: 2nd, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/01/2009 from marl house, ashcroft road knowsley industrial park liverpool merseyside L33 7TW
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 26, 2007
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 26, 2007
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2006
| incorporation
|
Free Download
(12 pages)
|