CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 41 Caithness Drive Caithness Drive Liverpool L23 0RG. Change occurred on July 4, 2017. Company's previous address: 292 Aigburth Road Liverpool Merseyside L17 9PW.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 22, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 6, 2013: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 069619610001
filed on: 4th, July 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 19, 2010 new director was appointed.
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
288b |
On August 4, 2009 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/2009 from 788-790 finchley road london NW11 7TJ
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(12 pages)
|