CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Jul 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1-3 Crosby Road South Waterloo Liverpool L22 1RG on Wed, 28th Oct 2020 to C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 7th Sep 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Sep 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Jul 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 5th Sep 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jul 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Jul 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 18th Jul 2013: 207.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2012
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 25th Nov 2012: 207.00 GBP
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Nov 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Nov 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jul 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Jul 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 19th Dec 2011 new director was appointed.
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Aug 2011 new director was appointed.
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 26th Jul 2011. Old Address: 40 Cherry Tree Road Liverpool Merseyside L36 5TZ United Kingdom
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(19 pages)
|