GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 28th February 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 16th, July 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 8th July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Monday 11th July 2022 - new secretary appointed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th July 2022.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd June 2020.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th February 2018.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 22nd November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 28th February 2016 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10-12 High Street Wavertree Liverpool Merseyside L15 8HG to 83 Lodge Lane Liverpool Merseyside L8 0QE on Friday 24th July 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 27th March 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 24th April 2015
capital
|
|
AD01 |
Registered office address changed from The Corn Exchange Building Fenwick Street Liverpool Merseyside L2 7QL to 10-12 High Street Wavertree Liverpool Merseyside L15 8HG on Friday 24th April 2015
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th March 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 31st May 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th March 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 17th April 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 27th March 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 27th March 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 6th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 20th May 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 8th October 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/08/2008 from trident house 31-33 dale street liverpool liverpool merseyside L2 2HF united kingdom
filed on: 22nd, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(14 pages)
|