(AD01) Address change date: Tue, 12th Dec 2023. New Address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS. Previous address: 49 Jamaica Street Liverpool L1 0AH England
filed on: 12th, December 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Nov 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 9th Jun 2020. New Address: 49 Jamaica Street Liverpool L1 0AH. Previous address: 46B Jamaica Street Baltic Triangle Liverpool L1 0AF United Kingdom
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070685020003, created on Mon, 11th Nov 2019
filed on: 11th, November 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th Sep 2018. New Address: 46B Jamaica Street Baltic Triangle Liverpool L1 0AF. Previous address: Studio I Baltic Creative Campus Liverpool L1 0AH England
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070685020002, created on Thu, 22nd Mar 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 26th Apr 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 8th Dec 2016. New Address: Studio I Baltic Creative Campus Liverpool L1 0AH. Previous address: Decoubertin Books Ltd, Basecamp Studio N Baltic Creative Campus Liverpool L1 0AH
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 6th Nov 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 1200.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Oct 2015: 1000.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 27th Jul 2015. New Address: Decoubertin Books Ltd, Basecamp Studio N Baltic Creative Campus Liverpool L1 0AH. Previous address: Basecamp Basecamp, Studio N Baltic Creative Campus Liverpool L1 0AH England
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Jul 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Jul 2015. New Address: Decoubertin Books Ltd, Basecamp Studio N Baltic Creative Campus Liverpool L1 0AH. Previous address: 2nd Floor 145-157 st John Street London EC1V 4PY
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070685020001, created on Mon, 22nd Jun 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 6th Nov 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 6th Nov 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2013: 1000.00 GBP
capital
|
|
(CH01) On Wed, 27th Nov 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 6th Nov 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 31st Jul 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 6th Nov 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Tue, 30th Nov 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Apr 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 6th Nov 2010 with full list of members
filed on: 4th, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|