CS01 |
Confirmation statement with updates January 24, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 11, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 11, 2023 secretary's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2022 to July 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP England to 15 Gibraltar Row King Edward Industrial Estate Liverpool Merseyside L3 7HJ on January 30, 2022
filed on: 30th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On June 1, 2020 - new secretary appointed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 24, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 24, 2020
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On October 29, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Basecamp Jamaica Street Liverpool Merseyside L1 0AH England to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on September 26, 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Jordan Street Liverpool Merseyside L1 0BP England to 49 Basecamp Jamaica Street Liverpool Merseyside L1 0AH on April 2, 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box Sacha Keat Basecamp 49 Jamaica Street Liverpool L1 0AH England to 12 Jordan Street Liverpool Merseyside L1 0BP on February 7, 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Studio F 22 Jordan Street Liverpool Merseyside L1 0BP United Kingdom to PO Box Sacha Keat Basecamp 49 Jamaica Street Liverpool L1 0AH on November 27, 2018
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 360 Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ to Studio F 22 Jordan Street Liverpool Merseyside L1 0BP on January 20, 2018
filed on: 20th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
AP03 |
On January 24, 2014 - new secretary appointed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 23, 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to November 30, 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 27, 2014 new director was appointed.
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 24, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|