CS01 |
Confirmation statement with no updates 2023-05-15
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2021-09-24 director's details were changed
filed on: 24th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Masri & Co Accountants Rainford Square Liverpool L2 6PX. Change occurred on 2021-09-24. Company's previous address: 80 Seafield Avenue Liverpool L23 0TQ England.
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-24 director's details were changed
filed on: 24th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-24
filed on: 24th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 19th, May 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2021-03-17 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-01 director's details were changed
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-01 director's details were changed
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-15
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-15
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-05-15
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 80 Seafield Avenue Liverpool L23 0TQ. Change occurred on 2016-11-04. Company's previous address: 67-69 st Johns Road Flat 5 Waterloo Liverpool Merseyside L22 9QB.
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-11-04 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-11-04 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-15
filed on: 4th, November 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-11-04: 1000.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 15th, April 2016
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 091344110001 in full
filed on: 15th, September 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091344110002, created on 2015-09-10
filed on: 11th, September 2015
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-15
filed on: 15th, May 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-02-22
filed on: 22nd, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-02-22
filed on: 22nd, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091344110001, created on 2014-11-26
filed on: 27th, November 2014
|
mortgage |
Free Download
(38 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 1000.00 GBP
|
capital |
|