(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, January 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/05/28
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023/05/28
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/05/11
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/28
filed on: 23rd, February 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/28
filed on: 23rd, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/05/11
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2021/05/28
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/05/29
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/30
filed on: 23rd, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2020/05/30
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/11
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/08/25 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England on 2020/08/25 to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/11
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/05/11
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/11
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/05/12
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Teynham Avenue Prescot Liverpool Merseyside L34 0JQ United Kingdom on 2017/10/18 to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, May 2017
| incorporation
|
Free Download
(10 pages)
|