AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/05
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/05
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ England on 2021/06/10 to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/05
filed on: 7th, July 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
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/16
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/18
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/18
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/08/14
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/01
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018/06/05 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/01
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/30.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/08
filed on: 17th, January 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
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/11/23
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 24th, January 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/11/22
filed on: 8th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/11/30.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/07/21.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/02/11
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 89 South Ferry Quay Liverpool L3 4EW on 2015/11/25 to C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/22
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/08/22
capital
|
|
TM01 |
Director's appointment terminated on 2015/08/22
filed on: 22nd, August 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/06/30.
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|