(AA) Total exemption full accounts record for the accounting period up to 2023/01/26
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2023/01/25
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/20
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/26
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2022/01/26
filed on: 23rd, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/01/27
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/20
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/28
filed on: 25th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2021/01/28
filed on: 26th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/01/29
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/20
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/30
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2020/01/30
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020/08/25 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/08/25. New Address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU. Previous address: Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/20
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/06/20
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/06/20
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/03/23. New Address: Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ. Previous address: Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE United Kingdom
filed on: 23rd, March 2018
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/20
filed on: 29th, June 2017
| confirmation statement
|
Free Download
|
(AP01) New director appointment on 2017/01/31.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2017
| incorporation
|
Free Download
(37 pages)
|
(TM01) 2017/01/31 - the day director's appointment was terminated
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|