(CS01) Confirmation statement with no updates July 3, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 18, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 14, 2020
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 14, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 65 Duke Street Liverpool L1 5AP to 64 Duke Street Liverpool L1 5AA on February 28, 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 10, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 65 Duke Street Liverpool L1 5AP on August 2, 2016
filed on: 2nd, August 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 5, 2013. Old Address: 292 Aigburth Road Liverpool Merseyside L17 9PW
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 28, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 28, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 29, 2012 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
(AP01) On October 20, 2011 new director was appointed.
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 19, 2011 new director was appointed.
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On February 21, 2011 new director was appointed.
filed on: 21st, February 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 15, 2010. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 15th, July 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 14, 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|