(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 10th July 2019
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd February 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2020 from 31st July 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd February 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 6th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 16th March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 9th February 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th March 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 28th January 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st July 2014 from 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 16th October 2013
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 6th May 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 30th November 2010
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(16 pages)
|