(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, July 2022
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, July 2022
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 26th June 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 26th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 19th April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th April 2021
filed on: 20th, April 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th April 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 27th June 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 25th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th August 2020. 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 England
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 27th June 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(TM02) 15th August 2019 - the day secretary's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 29th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2018 to 30th June 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 26th February 2018. New Address: Suite 7C the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ. Previous address: 12 Hatherley Road Sidcup Kent DA14 4DT
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th August 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th September 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th August 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th August 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th October 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th August 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 19th August 2011 - the day director's appointment was terminated
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th August 2011
filed on: 19th, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|