CS01 |
Confirmation statement with updates 2023/10/09
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023/01/19 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/19
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/19. New Address: Suite 4, Second Floor Honeycomb Edmund Street Liverpool L3 9NG. Previous address: Suite 4 Second Floor Hioneycomb 7 - 15 Edmund Street Liverpool L3 9NG England
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/09
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/10. New Address: Suite 4 Second Floor Hioneycomb 7 - 15 Edmund Street Liverpool L3 9NG. Previous address: Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England
filed on: 10th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/09
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/09
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/09
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/29 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/09
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/09
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/09
filed on: 22nd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/17
filed on: 20th, July 2016
| capital
|
Free Download
|
AD01 |
Address change date: 2016/07/18. New Address: Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG. Previous address: 3 the Arcade Covent Garden Liverpool Merseyside L2 8UA
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/10/09 with full list of members
filed on: 18th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/18
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014/10/17 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/09 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/09 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/17
capital
|
|
AD01 |
Change of registered office on 2014/06/17 from 14 Ludlow Ashurst Skelmersdale Lancashire WN8 6TR United Kingdom
filed on: 17th, June 2014
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, June 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/09/30, originally was 2013/10/31.
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/28 from , 3 the Arcade, Covent Garden, Liverpool, L2 8TA, England
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2012
| incorporation
|
Free Download
(7 pages)
|