AD01 |
Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to 3 Fleetwood Road Wesham Preston PR4 3BY on December 5, 2022
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Fleetwood Road Wesham Preston PR4 3BY England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on October 27, 2022
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to 3 Fleetwood Road Wesham Preston PR4 3BY on January 27, 2022
filed on: 27th, January 2022
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2021
|
dissolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 6, 2020
filed on: 19th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 6, 2020 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Fleetwood Road Wesham Preston PR4 3BY England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on November 6, 2020
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Daniel Court Bradford BD4 0NY West Yorkshire BD4 0NY United Kingdom to 3 Fleetwood Road Wesham Preston PR4 3BY on January 6, 2020
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 19, 2016
filed on: 19th, July 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
|
incorporation |
Free Download
(7 pages)
|