CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1010 Falcon Wharf Lombard Road London SW11 3RY England to Flat 9 Barkfield Mansions Wicks Lane Formby Liverpool L37 3JE on December 10, 2021
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Flat 9 Barkfield Mansions 6a Wicks Lane Formby Liverpool L37 3JE United Kingdom to Flat 1010 Falcon Wharf Lombard Road London SW11 3RY on August 3, 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to Flat 9 Barkfield Mansions 6a Wicks Lane Formby Liverpool L37 3JE on March 30, 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 19, 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to July 19, 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2013: 1.00 GBP
capital
|
|
CH01 |
On December 17, 2012 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 20, 2012. Old Address: 57 Fort Royal Hill Worcester Worcestershire WR51BY United Kingdom
filed on: 20th, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(22 pages)
|