(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/04/03
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2022/04/05
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/05
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/04/05
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/01
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/07/01
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/05
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/07/01
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/04/03
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/03
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 12th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/07/01.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/24
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 14th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/04/24
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/04/24
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/24
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/24
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/04.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom on 2018/02/16 to 5 Church Road South Woolton Liverpool L25 7RJ
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 7th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/01/03
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 13th, July 2017
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/03
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2016/12/23
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor 43 Castle Street Liverpool Merseyside L2 9TL on 2016/09/02 to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/03/11.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/03
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2014/07/31
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/03
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|
(AD01) Change of registered address from 7Th Floor 43 Castle Street Liverpool L2 9TL England on 2015/01/19 to 5Th Floor 43 Castle Street Liverpool Merseyside L2 9TL
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/03
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|