AA |
Micro company financial statements for the year ending on June 27, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2022 to June 27, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2019 to June 28, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
CH03 |
On October 23, 2019 secretary's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 23, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 23, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH. Change occurred on October 27, 2015. Company's previous address: 5 Temple Square Temple Street Liverpool L2 5RH.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 7, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 27, 2011: 1.00 GBP
filed on: 22nd, December 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: March 23, 2011) of a secretary
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2010 new director was appointed.
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2010
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(16 pages)
|