(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2023
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2022
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th December 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 4th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, March 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 23rd January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 14th January 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th February 2016. New Address: Unit 1 Spectrum Court Edwards Lane Liverpool Merseyside L24 9HW. Previous address: 111 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 26th January 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(37 pages)
|