CS01 |
Confirmation statement with updates July 24, 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Coronation Road Crosby Liverpool L23 5RQ. Change occurred on March 31, 2021. Company's previous address: 121 Walton Breck Road Anfield Liverpool L4 0rd England.
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, October 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2019 new director was appointed.
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 29th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 121 Walton Breck Road Anfield Liverpool L4 0rd. Change occurred on August 11, 2015. Company's previous address: 22 Coronation Road Crosby Crosby L23 5RQ United Kingdom.
filed on: 11th, August 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 1, 2015) of a secretary
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on June 16, 2015: 1.00 GBP
|
capital |
|