(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Aug 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 25th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England on Tue, 25th Aug 2020 to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Aug 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Aug 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 25th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Aug 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 25th May 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 25th May 2016
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 25th May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Thu, 31st Aug 2017 from Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Hatherley Road Sidcup Kent DA14 4DT on Mon, 26th Feb 2018 to Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, January 2018
| resolution
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Nizels Hoath Nizels Lane Hildenborough Tonbridge Kent TN11 8NU.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 5th Jan 2018
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th May 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Jun 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(18 pages)
|