(AA01) Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-25
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3rd Floor, 1 Temple Square 24 Dale Street Liverpool L2 5RL England to Walverden House Cliffe Street Nelson BB9 7QR on 2022-12-02
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-11-28
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-25
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-25
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-05-25
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-05-25
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-25
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-03-25
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor 5 Union Court Liverpool Merseyside L2 4SJ to 3rd Floor, 1 Temple Square 24 Dale Street Liverpool L2 5RL on 2020-10-23
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-25
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-25
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-03-25
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-03-25
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-25 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-11-09
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-25 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-03-25 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-04-23: 100.01 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 17th, May 2013
| resolution
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-05-08: 100.04 GBP
filed on: 17th, May 2013
| capital
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013-03-25
filed on: 9th, May 2013
| document replacement
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2013-03-25 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 30th, January 2013
| resolution
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 30th, January 2013
| resolution
|
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-09-19
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-25 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2012-04-02: 100.01 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(5 pages)
|
(AP03) On 2012-03-22 - new secretary appointed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2012-03-21
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Liverpool Science Park 131 Mount Pleasant Liverpool Merseyside L3 5TF on 2012-03-09
filed on: 9th, March 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 2012-02-15
filed on: 15th, February 2012
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2011-12-12
filed on: 3rd, January 2012
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Greenheys Manchester Science Park Pencroft Way Manchester Greater Manchester England on 2011-12-30
filed on: 30th, December 2011
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2011-12-12
filed on: 30th, December 2011
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|