AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 31st July 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st July 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5a Church Road South Woolton Village Liverpool L25 7RJ England to 5a Church Road South Liverpool L25 7RJ on Tuesday 4th July 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Church Road South Woolton Village Liverpool L25 7RJ England to 5a Church Road South Woolton Village Liverpool L25 7RJ on Wednesday 21st June 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2017
| incorporation
|
Free Download
(10 pages)
|