AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 23rd Mar 2021. New Address: Unit 42 Charnock Road Liverpool Merseyside L9 7ET. Previous address: 23 Goodlass Road Liverpool L24 9HJ England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 12th Mar 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Aug 2019
filed on: 20th, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Jan 2018. New Address: 23 Goodlass Road Liverpool L24 9HJ. Previous address: Burlington House Crosby Road North Liverpool L22 0PJ England
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Sep 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Sep 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 11th Sep 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Tue, 22nd Aug 2017 - the day secretary's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Mon, 3rd Jul 2017 - the day director's appointment was terminated
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 19th May 2017. New Address: Burlington House Crosby Road North Liverpool L22 0PJ. Previous address: Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 8th Oct 2014. New Address: Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL. Previous address: Unit 10a Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BD United Kingdom
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2014
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|