AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Mon, 13th Mar 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Jun 2018
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Apr 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Jun 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 2nd Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 8th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jun 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 29th Apr 2017. New Address: 08468916 301, Tea Factory, Wood Street 82 Wood Street Liverpool L1 4DQ. Previous address: Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA England
filed on: 29th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Aug 2016
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 2nd Jul 2016. New Address: Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA. Previous address: Bilail House 260 Picton Road Wavertree Liverpool L15 4LP
filed on: 2nd, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Aug 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: 4 Hunters Lane Liverpool L15 8HL England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 21st Aug 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Aug 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 3rd Jun 2013. Old Address: 3 Carlton Road Stoke-on-Trent ST4 2BG England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(7 pages)
|