AA |
Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-15
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-15
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Box 125 Imperial Court Exchange Street East Liverpool L2 3AB England to Suite 125 Imperial Court Exchange Street East Liverpool L2 3AB on 2021-04-29
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Imperial Court Exchange Street East Liverpool L2 3AB England to Box 125 Imperial Court Exchange Street East Liverpool L2 3AB on 2021-04-28
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-16
filed on: 16th, April 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Princes Parade Liverpool L3 1DL England to Unit 1 Imperial Court Exchange Street East Liverpool L2 3AB on 2021-04-15
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-15
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-04-14
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-15
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-15
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-15
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-04-15
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-20
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-01
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-20
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-02
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-02
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-02
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-02
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2018-12-24
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-24
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018-12-24 - new secretary appointed
filed on: 24th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-21
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-21
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cotton Exchange Office 414 Bixteth Street Liverpool L3 9LQ England to 8 Princes Parade Liverpool L3 1DL on 2017-11-24
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Cotton Exchange Office 414 Bixteth Street Liverpool L3 9LQ on 2016-12-13
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2016
| incorporation
|
Free Download
(31 pages)
|