AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th May 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
30th April 2023 - the day director's appointment was terminated
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 067906030003, created on 14th March 2022
filed on: 14th, March 2022
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th January 2022. New Address: 27 Triumph Way Hunts Cross Liverpool L24 9GQ. Previous address: 51 Sandhills Lane Liverpool Merseyside L5 9XJ
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th January 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2nd December 2020 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 25th January 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 25th January 2021 director's details were changed
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
21st May 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st May 2020
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 067906030002, created on 4th December 2019
filed on: 12th, December 2019
|
mortgage |
Free Download
(51 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 20th, December 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th January 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th January 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th January 2013 with full list of members
filed on: 23rd, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st November 2012
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
21st November 2012 - the day director's appointment was terminated
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th January 2012 with full list of members
filed on: 19th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th January 2011 with full list of members
filed on: 18th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, November 2010
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 31st December 2009 secretary's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th January 2010 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2010
|
mortgage |
Free Download
(7 pages)
|
288a |
On 7th February 2009 Director appointed
filed on: 7th, February 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 7th February 2009 Director and secretary appointed
filed on: 7th, February 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 7th, February 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2009
|
incorporation |
Free Download
(9 pages)
|