(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 19th Sep 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th Sep 2018. New Address: 99 Stanley Road Bootle L20 7DA. Previous address: 34 Castle Street Liverpool L2 0NR England
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Aug 2018. New Address: 34 Castle Street Liverpool L2 0NR. Previous address: 75-77 Victoria Street Liverpool L1 6DE England
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Apr 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Mar 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Wed, 25th Jan 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Jan 2017 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Jan 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 18th Jan 2016: 50.00 GBP
capital
|
|