(CS01) Confirmation statement with updates 5th March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th October 2023. New Address: 1 - 3 College Yard Worcester WR1 2LA. Previous address: 11th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 11th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 3rd September 2021
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 3rd September 2021
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 13th April 2022 - the day director's appointment was terminated
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 2nd, December 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 15th, November 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 3rd September 2021: 60.00 GBP
filed on: 10th, November 2021
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st December 2020 to 30th June 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st December 2020 to 31st December 2019
filed on: 8th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 30th September 2020 to 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th September 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 9th April 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 119013410001 in full
filed on: 8th, May 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) 1st April 2020 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 119013410001, created on 19th August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(48 pages)
|
(PSC04) Change to a person with significant control 27th March 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th March 2019: 100.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th March 2019: 100.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th March 2019: 100.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 27th March 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th March 2019
filed on: 27th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2019
| incorporation
|
Free Download
(29 pages)
|