AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/28
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/28
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/28
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/03/19
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/19 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/05/28
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/05/28
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/28
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/28 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 25th, May 2016
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/28 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/28 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/09/15. New Address: 3a Bridgewater Street Liverpool Merseyside L1 0AR. Previous address: Colourstyle House Lees Road Kirkby Liverpool L33 7SE England
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085468140001
filed on: 18th, June 2014
| mortgage
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/05/29
filed on: 29th, May 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2013
| incorporation
|
Free Download
(7 pages)
|