PSC04 |
Change to a person with significant control 17th April 2023
filed on: 17th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 18th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th January 2022 to 31st January 2022
filed on: 31st, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 20th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 7th November 2019 director's details were changed
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 66 Long Lane Walton Liverpool Merseyside L9 7BN United Kingdom at an unknown date to 66 Long Lane Walton Liverpool Merseyside L9 7DN
filed on: 22nd, February 2019
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 66 Long Lane Walton Liverpool Merseyside L9 7DN at an unknown date
filed on: 22nd, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th January 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Long Lane, Liverpool, Long Lane Walton Liverpool Merseyside L9 7BN England on 7th August 2018 to 66 Long Lane Walton Liverpool Merseyside L9 7BN
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 66 Long Lane Fazekerley Liverpool Merseyside L9 7DN United Kingdom on 30th July 2018 to 66 Long Lane, Liverpool, Long Lane Walton Liverpool Merseyside L9 7BN
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR England on 30th July 2018 to 66 Long Lane, Liverpool, Long Lane Walton Liverpool Merseyside L9 7BN
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th January 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th November 2017
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Anfield Business Centre Office 310, 3rd Floor 58 Breckfield Road South, Anfield Liverpool Merseyside L6 5DR England on 4th October 2017 to Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 310 3rd Floor Anfield Business Centre 58 Breckfield Road South Anfield, Liverpool Merseyside L6 5DR England on 1st August 2017 to Anfield Business Centre Office 310, 3rd Floor 58 Breckfield Road South, Anfield Liverpool Merseyside L6 5DR
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 31st July 2017 director's details were changed
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3, Unit J, Business Resource Centre Admin Road Knowsley Industrial Park Liverpool Merseyside L33 7TX England on 1st August 2017 to Office 310 3rd Floor Anfield Business Centre 58 Breckfield Road South Anfield, Liverpool Merseyside L6 5DR
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093910670001 in full
filed on: 6th, February 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th January 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th January 2017
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th January 2017
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th January 2017
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th January 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2016
filed on: 28th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2016
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th June 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 4.00 GBP
|
capital |
|
MR01 |
Registration of charge 093910670001, created on 19th August 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 6th August 2015
filed on: 6th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th May 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
CH01 |
On 5th May 2015 director's details were changed
filed on: 5th, May 2015
|
officers |
Free Download
|
AD01 |
Change of registered address from 11 Angelica Drive Norris Green Liverpool Merseyside L11 2YG United Kingdom on 22nd April 2015 to Suite 3, Unit J, Business Resource Centre Admin Road Knowsley Industrial Park Liverpool Merseyside L33 7TX
filed on: 22nd, April 2015
|
address |
|
AP03 |
On 1st February 2015, company appointed a new person to the position of a secretary
filed on: 22nd, April 2015
|
officers |
|
AP01 |
New director was appointed on 26th January 2015
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2015
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2015
filed on: 26th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th January 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|