CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 5, 2019
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 119, Cotton Exchange Old Hall Street Liverpool L3 9LQ. Change occurred on June 23, 2020. Company's previous address: Suite 119 Cotton Exchange Suite 119 Cotton Exchange Liverpool Merseyside L3 9LZ United Kingdom.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 5, 2019
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 5, 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 28, 2019
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 12, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2018 new director was appointed.
filed on: 2nd, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 119 Cotton Exchange Suite 119 Cotton Exchange Liverpool Merseyside L3 9LZ. Change occurred on September 24, 2017. Company's previous address: Clocktower House Trueman Street Liverpool L3 2BA England.
filed on: 24th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 30, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 24, 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On September 5, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Clocktower House Trueman Street Liverpool L3 2BA. Change occurred on July 12, 2016. Company's previous address: Bemerton 4 Hillfoot Road Liverpool L25 0NB England.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on August 13, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|