(PSC07) Cessation of a person with significant control 2024/02/19
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024/02/05
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/02/08
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/02/08
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/06
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/27
filed on: 4th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England on 2022/11/15 to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/06
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/27
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/27
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/03/06
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/03/06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/27
filed on: 21st, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2019/02/27
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2019/02/28 from 2019/02/27
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/27
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/03/11
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/02/27
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/03/11 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/11 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/11
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 22nd, February 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/13.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/10.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/11
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/11
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/06
capital
|
|
(AD01) Change of registered address from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 2016/02/18 to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/02/28
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/11
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2014/03/31 from 2014/02/28
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2014/02/28
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/11
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/03
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, June 2014
| accounts
|
Free Download
(4 pages)
|
(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 2013/03/11
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012/03/11 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/11
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/03/11 from C/O Lonsadale & Marsh Orleans House Edmund Street Liverpool Merseyside L3 9NG England
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/11
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/05/12 from Orleans House Edmund Street Liverpool Merseyside L3 9NG England
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, March 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|