AA |
Total exemption full company accounts data drawn up to May 29, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 29, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076182040007, created on December 8, 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 076182040006, created on December 8, 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 29, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2021 to May 29, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 7, 2022 new director was appointed.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 1, 2021: 102.00 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2021: 4.00 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2021
filed on: 1st, September 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 21, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 21, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 9, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 28, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076182040004, created on May 20, 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076182040005, created on May 20, 2019
filed on: 31st, May 2019
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 30, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG. Change occurred on February 27, 2018. Company's previous address: C/O Sinclair Accounting Co Ltd 300 st. Marys Road Garston Liverpool L19 0NQ.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076182040003, created on February 8, 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076182040002, created on February 8, 2016
filed on: 13th, February 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: Hutchinson House 21 Sandown Lane Wavertree Liverpool L15 8HY United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to May 31, 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 9, 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 24, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2011
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, July 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|