CS01 |
Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Tue, 22nd Feb 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Feb 2022 - the day director's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Feb 2022 - the day director's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Feb 2022 - the day director's appointment was terminated
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Nov 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 7th May 2021. New Address: 14 Hanson Business Centre Hanson Road Liverpool Merseyside L9 7JN. Previous address: Unit 2 Frameline Business Centre Knowsley Industrial Estate Arbour Lane Merseyside L33 7XB England
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 4th Apr 2021 director's details were changed
filed on: 5th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 2nd Apr 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 13th Mar 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 13th Mar 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 24th Mar 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 3rd Mar 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Mar 2021: 4.00 GBP
filed on: 8th, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Mar 2019. New Address: Unit 2 Frameline Business Centre Knowsley Industrial Estate Arbour Lane Merseyside L33 7XB. Previous address: 3rd Floor Lakeside, Alexandra Business Park St Hel Prescot Road St. Helens WA10 3TP England
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 12th Dec 2017. New Address: 3rd Floor Lakeside, Alexandra Business Park St Hel Prescot Road St. Helens WA10 3TP. Previous address: Business Resource Centre Admin Road Knowsley Business Park Liverpool Merseyside L33 7TX
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Jul 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 4th Sep 2017. New Address: Business Resource Centre Admin Road Knowsley Business Park Liverpool Merseyside L33 7TX. Previous address: The Static Gallery Roscoe Lane Liverpool Merseyside L1 9JD England
filed on: 4th, September 2017
| address
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|