(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, February 2024
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on July 18, 2023
filed on: 1st, August 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, August 2023
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 12, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 12, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 12, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094748140003, created on July 27, 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 7, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On May 14, 2019 secretary's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 14, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 14, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 6, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Plaza 100 Old Hall Street Liverpool L3 9QJ. Change occurred on July 5, 2017. Company's previous address: C/O Glen Walsh - Milk Education Ltd the Exchange 1 st John Street Chester CH1 1DA England.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094748140002, created on October 26, 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094748140001, created on October 22, 2015
filed on: 28th, October 2015
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on March 6, 2015: 100.00 GBP
capital
|
|