(AA01) Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 28th Jun 2022
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089806520002, created on Thu, 11th Mar 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(69 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089806520001, created on Wed, 23rd Oct 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 12th Jun 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 16th Nov 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 18th Aug 2015 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Aug 2015: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Jun 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 28th Feb 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 28th Feb 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 29th Dec 2014. New Address: 9 Bridle Way Bootle Merseyside L30 4UA. Previous address: C/O C/O Fischer Crowne the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|