(CS01) Confirmation statement with no updates August 3, 2024
filed on: 16th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 3, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On May 26, 2017 secretary's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 26, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35B Market Street Hoylake Wirral CH47 2BG. Change occurred on May 26, 2017. Company's previous address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England.
filed on: 26th, May 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX. Change occurred on February 18, 2016. Company's previous address: C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 29, 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 6, 2013: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 3, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 7, 2009 - Annual return with full member list
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to October 4, 2007 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares from August 14, 2007 to August 14, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
(363a) Period up to October 4, 2007 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares from August 14, 2007 to August 14, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/07 from: fifth floor orleans house edmund street liverpool L3 9NG
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/07 from: fifth floor orleans house edmund street liverpool L3 9NG
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/07 from: queens building, 5/7 james street, liverpool merseyside L2 7XB
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/07 from: queens building, 5/7 james street, liverpool merseyside L2 7XB
filed on: 20th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2006
| incorporation
|
Free Download
(17 pages)
|