AD01 |
Registered office address changed from 7 Island Road Liverpool L19 1RL England to Cotton Exchange Building Old Hall Street Liverpool L3 9LQ on 2022-10-25
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-08-31
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-26
filed on: 1st, September 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-08-26
filed on: 1st, September 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-16
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-07-25
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 15th, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2017-07-31
filed on: 15th, February 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 15th, February 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4th Floor Cotten Exchange Bixteth Street Liverpool L3 9LQ England to 7 Island Road Liverpool L19 1RL on 2019-01-30
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2018-03-31
filed on: 10th, December 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-16
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 3rd, September 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 24th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-16
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Adam Bale 6th Floor Cotton Exchange Building Bixteth Street Liverpool L3 9LQ to 4th Floor Cotten Exchange Bixteth Street Liverpool L3 9LQ on 2017-08-24
filed on: 24th, August 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2016-09-06 director's details were changed
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-09-06 director's details were changed
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-09-06 director's details were changed
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Victoria Avenue Widnes Cheshire WA8 7TJ England to C/O Adam Bale Cotton Exchange Building 6th Floor Cotton Exchange Building, Bixteth Street Liverpool L3 9LQ on 2016-07-13
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Malton Close Widnes WA8 5DD to 7 Victoria Avenue Widnes Cheshire WA8 7TJ on 2016-06-08
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DQ United Kingdom to 2 Malton Close Widnes WA8 5DD on 2016-05-25
filed on: 25th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|