CS01 |
Confirmation statement with no updates 2023/09/29
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/09/29
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 301 Hanover House Hanover Street Liverpool L1 3DZ England on 2022/09/22 to Suite 6a 10 Duke Street Liverpool L1 5AS
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ United Kingdom on 2022/03/23 to Office 301 Hanover House Hanover Street Liverpool L1 3DZ
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/29
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/08/16 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/29
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/29
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 381 Prescot Road St. Helens Merseyside WA10 3AJ on 2019/09/26 to 3rd Floor Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/29
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/29
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/09/25
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/29
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/07/31100.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 26th, January 2016
| resolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/29
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom at an unknown date to 381 Prescot Road St. Helens Merseyside WA10 3AJ
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Montrose House Clayhill Park Neston Cheshire CH64 3RU on 2015/04/16 to 381 Prescot Road St. Helens Merseyside WA10 3AJ
filed on: 16th, April 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/29
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/29
filed on: 2nd, October 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/09/20 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/09/20 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 14th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/29
filed on: 6th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 17th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/29
filed on: 10th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 25th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/29
filed on: 20th, October 2010
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 30th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/09/30 with complete member list
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/08/2009
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, September 2008
| incorporation
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, September 2008
| resolution
|
Free Download
(1 page)
|
288b |
On 2008/09/03 Appointment terminated secretary
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, September 2008
| incorporation
|
Free Download
(22 pages)
|