CS01 |
Confirmation statement with no updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to November 30, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 27, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 27, 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 27, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 11, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 the Paddock Woolton Liverpool L25 5PZ England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on December 11, 2019
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 11, 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 11, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bling Bling Building 69 Hanover Street Liverpool L1 3DY England to 14 the Paddock Woolton Liverpool L25 5PZ on August 21, 2019
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Beszant Properties 14 the Paddock Woolton Liverpool L25 5PZ to The Bling Bling Building 69 Hanover Street Liverpool L1 3DY on April 15, 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 27, 2017
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 23, 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 23, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 27, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 4, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093322100001, created on September 27, 2016
filed on: 28th, September 2016
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 30, 2015: 2.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from November 30, 2015 to November 27, 2015
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on November 28, 2014: 2.00 GBP
capital
|
|