CS01 |
Confirmation statement with no updates August 27, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to August 31, 2021 (was December 31, 2021).
filed on: 20th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 27, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG. Change occurred on September 30, 2019. Company's previous address: Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 9, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 10, 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG. Change occurred on April 26, 2019. Company's previous address: Matthews Sutton & Co Ltd 48-52 Penny Lane Liverpool Merseyside L18 1DG.
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|