AD01 |
Address change date: 8th February 2023. New Address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP. Previous address: C/O Leonard Curtis, 6th Floor, Walker House Exchange Flags Liverpool L2 3YL
filed on: 8th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th February 2022. New Address: C/O Leonard Curtis, 6th Floor, Walker House Exchange Flags Liverpool L2 3YL. Previous address: Unit 76 Speke Hall Industrial Estate Spindus Road Liverpool L24 1YA England
filed on: 9th, February 2022
|
address |
Free Download
(2 pages)
|
TM01 |
24th November 2021 - the day director's appointment was terminated
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
8th November 2021 - the day director's appointment was terminated
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 10th October 2020. New Address: Unit 76 Speke Hall Industrial Estate Spindus Road Liverpool L24 1YA. Previous address: Unit 3 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR
filed on: 10th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2020
filed on: 18th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th January 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
5th November 2018 - the day director's appointment was terminated
filed on: 18th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2018
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd January 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st January 2015 to 31st March 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd January 2015 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 401410.00 GBP
|
capital |
|
AP01 |
New director was appointed on 18th November 2014
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2014
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, December 2014
|
resolution |
|
SH01 |
Statement of Capital on 18th November 2014: 2070.00 GBP
filed on: 4th, December 2014
|
capital |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2014
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2014
filed on: 4th, December 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed foojit projects LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 7 Huyton Avenue St. Helens Merseyside WA10 6LU United Kingdom on 23rd April 2014
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2014
|
incorporation |
Free Download
(7 pages)
|