(CS01) Confirmation statement with no updates 5th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063035930004, created on 3rd March 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 13th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th February 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st December 2021. New Address: 25 Staffordshire Close Liverpool L5 0RX. Previous address: 201 Ince Avenue Anfield Liverpool L4 7UU England
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th December 2021. New Address: 201 Ince Avenue Anfield Liverpool L4 7UU. Previous address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF England
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 1st, June 2021
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 16th February 2021. New Address: 622 Regus Horton House Exchange Flags Liverpool L2 3PF. Previous address: 3rd Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On 10th February 2016 secretary's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 10th February 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th July 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st September 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th July 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th September 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW United Kingdom on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th July 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th July 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 5th July 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 14th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 21st July 2009 with shareholders record
filed on: 21st, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, July 2009
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/11/2008 from 39-41 st domingo road, everton liverpool merseyside L5 0RA
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 26th August 2008 with shareholders record
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, September 2007
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(17 pages)
|