(TM01) Director's appointment was terminated on March 27, 2024
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 Rodney Street Liverpool L1 9EH. Change occurred on February 5, 2024. Company's previous address: Room 301, Spaces Ropewalks Tea Factory, St. Peter's Square, Fleet Street Liverpool L1 4DQ England.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Rodney Street Liverpool L1 9EH. Change occurred on February 5, 2024. Company's previous address: 29 Rodney Street Liverpool L1 9EH England.
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 5, 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Room 301, Spaces Ropewalks Tea Factory, St. Peter's Square, Fleet Street Liverpool L1 4DQ. Change occurred on December 22, 2021. Company's previous address: 24 Princes Park Mansions Croxteth Road Liverpool Merseyside L8 3SA England.
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 1, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 6, 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 20, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 11, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 8, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 7, 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 2, 2016 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 24 Princes Park Mansions Croxteth Road Liverpool Merseyside L8 3SA. Change occurred on July 3, 2017. Company's previous address: 431 Hanworth Road Whitton Hounslow Middlesex TW4 5LQ England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 6, 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 5, 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 431 Hanworth Road Whitton Hounslow Middlesex TW4 5LQ. Change occurred on June 16, 2016. Company's previous address: Grosvenor House Grosvenor Street Mold Clwyd CH7 1EJ United Kingdom.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 25, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|