CS01 |
Confirmation statement with no updates 2023/08/11
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/11
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/28. New Address: Unit 2E Phoenix Business Park Goodlass Road Liverpool L24 9HL. Previous address: Unit 20 Mersey House Speke Road Garston Liverpool L19 2PH England
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/11
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 29th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/10/13
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/08/07
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/12/09. New Address: Unit 20 Mersey House Speke Road Garston Liverpool L19 2PH. Previous address: Guardian House 42 Preston New Road Blackburn BB2 6AH
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/08
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 081707370001 satisfaction in full.
filed on: 25th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/07
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 081707370002 satisfaction in full.
filed on: 16th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/07
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/07
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081707370002, created on 2017/03/09
filed on: 10th, March 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 081707370001, created on 2017/03/08
filed on: 8th, March 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 20th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/07
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/07 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/08/07 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 5th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/08/07 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/08/27
capital
|
|
AD01 |
Change of registered office on 2013/08/27 from 171 the Triangle Triumph Way Liverpool Merseyside L24 9GQ
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/03/22 from 188 Childwall Road Liverpool Merseyside L15 6UY United Kingdom
filed on: 22nd, March 2013
| address
|
Free Download
(2 pages)
|
TM01 |
2012/09/14 - the day director's appointment was terminated
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2012
| incorporation
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/08/07.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/07.
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/08/07 - the day director's appointment was terminated
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|