CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to 83a Duke Street Ground Floor St. Helens WA10 2JG on April 2, 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 1, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 29, 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 29, 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 29, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 29, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 1, 2017
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2017
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2015: 1.00 GBP
capital
|
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 15, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 24th, October 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on July 1, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|