(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 084186830007, created on Friday 25th March 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 084186830008, created on Friday 25th March 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Friday 25th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Saturday 18th April 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th February 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on Monday 2nd March 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 2nd March 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 25th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 25th February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 084186830001 satisfaction in full.
filed on: 21st, December 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 25th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 4th January 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Saturday 28th February 2015 to Tuesday 30th June 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084186830003, created on Thursday 9th April 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 084186830004, created on Thursday 9th April 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 084186830005, created on Thursday 9th April 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 084186830006, created on Thursday 9th April 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 084186830002, created on Tuesday 31st March 2015
filed on: 11th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000000.00 GBP is the capital in company's statement on Monday 26th January 2015
filed on: 18th, February 2015
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084186830001, created on Friday 29th August 2014
filed on: 4th, September 2014
| mortgage
|
Free Download
(34 pages)
|
(AR01) Annual return made up to Tuesday 25th February 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th April 2014
capital
|
|
(NEWINC) Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(23 pages)
|