(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 16th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th May 2022. New Address: C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ. Previous address: C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 3rd May 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 12th January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 11th January 2022 - the day secretary's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 14th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 30th October 2021 director's details were changed
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 20th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 22nd October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th May 2020: 2.00 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 16th May 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2020
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st May 2021 to 31st March 2021
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 12th May 2020. New Address: C/O Stuart Mcbain Ltd (Accountants) Unit 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ. Previous address: Stuart Mcbain Ltd 18 Century Building Liverpool L3 4BJ England
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, May 2020
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 12th May 2020: 1.00 GBP
capital
|
|