(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 9, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 9, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Oakhill Drive Liverpool L31 2LF United Kingdom to 22 Ashcroft Road Formby Liverpool L37 6BL on January 3, 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(CH03) On January 1, 2018 secretary's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Maritime House Bus Centre Mm Accountants 14/16 Balls Road Birkenhead Cheshire CH43 5RE United Kingdom to 62 Oakhill Drive Liverpool L31 2LF on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 21, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 62 Oakhill Drive Liverpool L31 2LF England to Maritime House Bus Centre Mm Accountants 14/16 Balls Road Birkenhead Cheshire CH43 5RE on December 4, 2016
filed on: 4th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Mm Accountants Maritime House Business Centre 14-16 Balls Road Birkenhead Cheshire CH43 5RE to 62 Oakhill Drive Liverpool L31 2LF on November 15, 2016
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 62 Oakhill Drive Liverpool Merseyside L31 2LF to C/O Mm Accountants Maritime House Business Centre 14-16 Balls Road Birkenhead Cheshire CH43 5RE on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 21, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on May 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 21, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(8 pages)
|