CS01 |
Confirmation statement with no updates 2023-07-01
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 13th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-01
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 10th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-01
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-12
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-12
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-06-30
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-22
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 10th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-01
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 28th, April 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 25th, April 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-30
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-30
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 279 Formans Road Tyseley Birmingham B11 3BZ to No. 1 st. Pauls Square Liverpool L3 9SJ on 2019-01-30
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-30
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-10-12
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-02
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-02
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-02
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-01
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-01
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 8th, June 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2015-08-12
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-10
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-10
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-12
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-01, no shareholders list
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2015-07-21 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-21 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-14
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2014-07-31 to 2014-08-31
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-03
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-01, no shareholders list
filed on: 23rd, September 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-06
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2013
| resolution
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(31 pages)
|