AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2020
| gazette
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to December 30, 2018 (was June 29, 2019).
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 23, 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081621940004, created on May 3, 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(51 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, April 2018
| incorporation
|
Free Download
(14 pages)
|
CH01 |
On April 25, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, April 2018
| resolution
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081621940003, created on November 5, 2015
filed on: 7th, November 2015
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2015
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 16, 2015: 68.00 GBP
capital
|
|
AP03 |
Appointment (date: July 31, 2015) of a secretary
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 6, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2014: 68.00 GBP
capital
|
|
CH01 |
On August 4, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 4, 2014 secretary's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ. Change occurred on August 4, 2014. Company's previous address: The Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 4, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 27, 2014) of a secretary
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081621940001
filed on: 13th, September 2013
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 081621940002
filed on: 13th, September 2013
| mortgage
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2013
filed on: 19th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 12, 2013: 68 GBP
capital
|
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 26, 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(22 pages)
|