CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 29th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, September 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, July 2020
| incorporation
|
Free Download
(20 pages)
|
AP01 |
On June 10, 2020 new director was appointed.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor 32 Princes Street Southport Merseyside PR8 1EQ to 13 Scarisbrick New Road Southport PR8 6PU on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 16, 2018 new director was appointed.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 16, 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 18, 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 31, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2017 to August 31, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|