(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 5, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates May 5, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 8, 2020 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control May 7, 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 7, 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on March 13, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 13, 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 13, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 4, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control April 12, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076009760002, created on January 22, 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to August 31, 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: 116 Duke Street Liverpool Merseyside L1 5JW England
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, June 2011
| resolution
|
Free Download
(38 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, June 2011
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|