CS01 |
Confirmation statement with no updates March 23, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to Unit 17 Webber Estate 7 Webber Road Knowsley Liverpool L33 7SW on August 18, 2022
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 21, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 21, 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 7, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 18, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 18, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 16, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 21, 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 21, 2020 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2019: 400.00 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 21, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 21, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 22, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 11, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN England to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 15, 2016
filed on: 15th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 14th, September 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 14, 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 8, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 64 Mill Lane West Derby Liverpool L12 7JB to Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 176 Aigburth Road Liverpool Merseyside L17 9PE to 64 Mill Lane West Derby Liverpool L12 7JB on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 25, 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 176 Aigburth Road Liverpool L17 9PE to 176 Aigburth Road Liverpool Merseyside L17 9PE on January 18, 2016
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 20, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 North Parkside Walk Liverpool L12 5ET to 176 Aigburth Road Liverpool L17 9PE on October 20, 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 25, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 25, 2013 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2014: 300.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: 17 North Parkside Walk West Derby Liverpool L12 7BT England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
|