TRS GALLERY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Termination of appointment of Mark Hooper as a director on 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-08-30

View Document

08/05/248 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

11/11/2311 November 2023 Termination of appointment of Alexandra Christey-Kelly as a director on 2023-09-05

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

24/05/2324 May 2023 Appointment of Mr James David Buso as a director on 2022-01-26

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Termination of appointment of Sam Mercer as a director on 2023-05-08

View Document

04/05/234 May 2023 Appointment of Miss Elizabeth-Anne Therese Harris as a director on 2023-04-01

View Document

28/04/2328 April 2023 Appointment of Mr David William Lally as a director on 2023-04-06

View Document

27/04/2327 April 2023 Appointment of Mr Matthew Retallick as a director on 2023-04-06

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

24/11/2224 November 2022 Appointment of Sufea Mohamad Noor as a director on 2022-01-26

View Document

22/11/2222 November 2022 Appointment of Alexandra Christey-Kelly as a director on 2022-03-10

View Document

22/11/2222 November 2022 Appointment of Margaret O'brien as a director on 2022-01-26

View Document

13/05/2213 May 2022 Termination of appointment of Rosalind Stockill as a director on 2022-04-19

View Document

09/01/229 January 2022 Termination of appointment of Michael John Ball as a director on 2022-01-01

View Document

09/01/229 January 2022 Termination of appointment of Laurence Brigitte Payot as a director on 2022-01-01

View Document

09/01/229 January 2022 Termination of appointment of David Anthony Evans as a director on 2022-01-01

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Maria Brewster as a director on 2021-10-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/10/2129 October 2021 Termination of appointment of Yoanna Hristova Karcheva as a director on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from Studio 19, the Bluecoat Bluecoat Chambers School Lane Liverpool L1 3BX England to 5 Mann Street 5 Mann Street Liverpool L8 5AF on 2021-10-29

View Document

18/07/2118 July 2021 Registered office address changed from 2030 Hub 23 Argyle Street Liverpool L1 5BL England to Studio 19, the Bluecoat Bluecoat Chambers School Lane Liverpool L1 3BX on 2021-07-18

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

17/11/2017 November 2020 DISS40 (DISS40(SOAD))

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM AMERICA HOUSE RUMFORD PLACE LIVERPOOL L3 9DD

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA ROBERTSON

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MARK HOOPER

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED ROSALIND STOCKILL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

12/07/1912 July 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED YOANNA HRISTOVA KARCHEVA

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED LAUENCE BRIGITTE PAYOT

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED DAVID ANTHONY EVANS

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAUENCE BRIGITTE PAYOT / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN BALL

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 22/10/2018

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTINA MURPHY

View Document

12/10/1812 October 2018 CESSATION OF CHARLOTTE HORN AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

06/06/186 June 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MISS MARIA BREWSTER

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY BRETHERTON

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA CURD

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COTGRAVE

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MICHAEL TAYLOR

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA PEACH

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET MATICH

View Document

02/10/172 October 2017 DIRECTOR APPOINTED LAURA ROBERTSON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS MARTINA MURPHY

View Document

13/07/1713 July 2017 30/08/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH OWEN

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED REBECCA PEACH

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED LUCY BRETHERTON

View Document

23/05/1723 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONDS

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL WHITE

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS PALLISER-AMES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY HERBERT

View Document

04/01/174 January 2017 DIRECTOR APPOINTED ASHLEIGH FRANK OWEN

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MARK SIMMONDS

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MARGARET MATICH

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HORN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE DE LA PUENTE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIE BARRETT

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MS GABRIELLE YELENA AMELIA DE LA PUENTE

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR JOSEPH COTGRAVE

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MARK SIMMONDS

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MARGARET MATICH

View Document

07/06/167 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 12/08/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AITKEN

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HARPER

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL MARCROFT

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ASHLEIGH FRANK OWEN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MS RACHAEL ALEXANDRA WHITE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MS EMMA LOUISE CURD

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR GREGORY EDWARD HERBERT

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS RACHEL MARCROFT

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS ELLIE BARRETT

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS CHARLOTTE HORN

View Document

26/09/1426 September 2014 12/08/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR AMY JONES

View Document

18/03/1418 March 2014 CURREXT FROM 18/07/2014 TO 31/08/2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 18 July 2013

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MADELINE HALL

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES DISLEY-EVANS

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MURPHY

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR JAMES HEDLEY JOHN HARPER

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR LOUIS PALLISER-AMES

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR MICHAEL PAUL AITKEN

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MS AMY ELIZABETH JONES

View Document

21/02/1421 February 2014 PREVSHO FROM 31/08/2013 TO 18/07/2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM UNIT 3 VAUXHALL BUSINESS CENTRE 131 VAUXHALL ROAD LIVERPOOL MERSEYSIDE L3 6BN

View Document

13/09/1313 September 2013 12/08/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 Annual accounts for year ending 18 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/04/135 April 2013 ADOPT ARTICLES 08/03/2013

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE HUGHES

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED ELIZABETH MURPHY

View Document

12/11/1212 November 2012 12/08/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR SAM VENABLES

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOULDS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MRS FRANCES DISLEY-EVANS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA ROBERTSON

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY MACDONALD

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MISS MADELINE THOMASINA HALL

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR DAVID ANTHONY EVANS

View Document

14/11/1114 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

06/09/116 September 2011 12/08/11 NO MEMBER LIST

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUNT

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/12/102 December 2010 12/08/10 NO MEMBER LIST

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUNT / 10/08/2010

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR HAMISH MCLAIN

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY HAMISH MCLAIN

View Document

07/04/107 April 2010 DIRECTOR APPOINTED NATALIE MARIE HUGHES

View Document

07/04/107 April 2010 DIRECTOR APPOINTED ANDREW MARK FOULDS

View Document

07/04/107 April 2010 DIRECTOR APPOINTED LUCY ELIZABETH MACDONALD

View Document

07/04/107 April 2010 DIRECTOR APPOINTED LAURA ROBERTSON

View Document

07/04/107 April 2010 DIRECTOR APPOINTED SAM VENABLES

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEMMA EGAN

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE PAYOT

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company