(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 1 Mann Island Liverpool L3 1BP England on 5th June 2023 to Unit 3.13 the Plaza 100 Old Hall Street Liverpool L3 9QJ
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 12th Floor, the Plaza Old Hall Street Liverpool L3 9QJ England on 9th March 2021 to 1 Mann Island Liverpool L3 1BP
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Unit 104 Tea Factory 82 Wood Street Liverpool Merseyside L1 4DQ England on 10th January 2019 to 12th Floor, the Plaza Old Hall Street Liverpool L3 9QJ
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 20th November 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 20th March 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 116 Chester Street Birkenhead Merseyside CH41 5DL on 5th October 2016 to Unit 104 Tea Factory 82 Wood Street Liverpool Merseyside L1 4DQ
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2016 to 30th September 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 6th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th April 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st July 2012: 800.00 GBP
filed on: 23rd, August 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Agp Sterling House Mandarin Court Warrington WA1 1GG England on 14th July 2011
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th August 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 23rd February 2010
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd January 2009: 300.00 GBP
filed on: 15th, January 2010
| capital
|
Free Download
(2 pages)
|
(MISC) Form 123
filed on: 15th, January 2010
| miscellaneous
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 15th, January 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 15th, January 2010
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd January 2009: 320.00 GBP
filed on: 15th, January 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd January 2009: 200.00 GBP
filed on: 15th, January 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/2009 from the office village road oxton wirral CH43 5SR
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2009 from 7 village rd prenton CH43 6TZ united kingdom
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2008
| incorporation
|
Free Download
(13 pages)
|