AA |
Total exemption full accounts record for the accounting period up to 2023/06/29
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/29
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/29
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/29
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/28
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/29
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/29
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2018/11/21.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/11/21 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/28
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/29
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/29
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
2016/10/31 - the day director's appointment was terminated
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/04. New Address: 116 Duke Street Liverpool Merseyside L1 5JW. Previous address: Flat 5 35 Aigburth Drive Liverpool Merseyside L17 4JE
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/29
capital
|
|
AP01 |
New director appointment on 2015/11/26.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/27. New Address: Flat 5 35 Aigburth Drive Liverpool Merseyside L17 4JE. Previous address: 116 Duke Street Liverpool Merseyside L1 5JW
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/05/21 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/21 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 25th, February 2014
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/14
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2012/06/30
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/08/08 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/28 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 1st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/28 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/06/25 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/09/2009 from emstrey house (north) shrewsbury business park shrewsbury SY2 6LG SY2 6LG united kingdom
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/09/07 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2008
| incorporation
|
Free Download
(17 pages)
|