GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/08/01
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 14th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/03
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/12/01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/01
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/07/16
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/16.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/16
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/16
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/03
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/07/31
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 2017/04/04 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 2017/04/04
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/04/04 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 114, Business First Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom on 2017/04/04 to Suite 114, Business First Business Centre 25 Goodlass Road Liverpool L24 9HJ
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/10.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2016
| incorporation
|
Free Download
(10 pages)
|