GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Jul 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Fischer Crowne the Plaza 100 Old Hall Street Liverpool L3 9QJ on Sat, 18th Nov 2017 to C/O Fischer Crowne 34 Castle Street Liverpool Merseyside L2 0NR
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jul 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Jul 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 10th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 26th Feb 2014. Old Address: 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ United Kingdom
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Jul 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Oct 2013: 100.00 GBP
capital
|
|
AP01 |
On Wed, 14th Aug 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jul 2012
filed on: 10th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 21st Jul 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 31st Jan 2011. Old Address: Trident House 31-33 Dale Street Liverpool Merseyside L2 2HF England
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Oct 2010 new director was appointed.
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Oct 2010 new director was appointed.
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Oct 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 21st Jul 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 17th Mar 2010
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Mar 2010
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(14 pages)
|