CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 27th Jan 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Jan 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Jan 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 25th Apr 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jan 2020
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 23rd Feb 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 24th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 25th Feb 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 26th Feb 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094184630001, created on Tue, 20th Mar 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th Feb 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
CH03 |
On Thu, 3rd Aug 2017 secretary's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 3rd Aug 2017, company appointed a new person to the position of a secretary
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th May 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 101 Graham House Derby Square Liverpool Merseyside L2 7ZH England on Mon, 23rd May 2016 to Nationwide Management Services Ltd Suite 718 8 Shepherd Market Mayfair London W1J 7JY
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 76-78 Norfolk Street Liverpool L1 0BE England on Mon, 14th Mar 2016 to Suite 101 Graham House Derby Square Liverpool Merseyside L2 7ZH
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Feb 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 69 Sefton Street Toxteth Liverpool Merseyside L8 6UD England on Mon, 15th Jun 2015 to 76-78 Norfolk Street Liverpool L1 0BE
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(7 pages)
|