(CS01) Confirmation statement with no updates April 2, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 7, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 7, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120507900007, created on December 7, 2023
filed on: 7th, December 2023
| mortgage
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from C/O Dsg, Chartered Accountants 43 Castle Street Liverpool L2 9TL United Kingdom to 15-21 Strand Road Bootle Merseyside L20 1AH on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 120507900006, created on April 18, 2023
filed on: 18th, April 2023
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120507900005, created on March 24, 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 120507900004, created on November 29, 2021
filed on: 30th, November 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 120507900003, created on October 7, 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 120507900002, created on May 19, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 120507900001, created on May 19, 2021
filed on: 21st, May 2021
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2020 to April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on June 14, 2019: 100.00 GBP
capital
|
|