(PSC04) Change to a person with significant control Sun, 31st Mar 2024
filed on: 15th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Mar 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Mar 2024
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 31st Mar 2024
filed on: 3rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Mar 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Mar 2019
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Sep 2021 new director was appointed.
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2022
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Mar 2021. New Address: Unit 8B Unit 8B Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS. Previous address: Unit 8 Unit 8 Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS United Kingdom
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Mar 2021. New Address: Unit 8 Unit 8 Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS. Previous address: Unit 2 215 Stanley Road Bootle Merseyside L20 3DY England
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Mar 2021. New Address: Unit 8 Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS. Previous address: Unit 8B Unit 8B Viscount Centre Gaskill / Shaw Road Liverpool L24 9GS United Kingdom
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Mar 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Mar 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 15th Mar 2019. New Address: Unit 2 215 Stanley Road Bootle Merseyside L20 3DY. Previous address: 128 Park Road Formby Liverpool Merseyside L37 6ER
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Fri, 15th Mar 2019 - the day director's appointment was terminated
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 100.00 GBP
capital
|
|