(AD01) Address change date: Tue, 5th Dec 2023. New Address: 4th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX. Previous address: 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England
filed on: 5th, December 2023
| address
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd Nov 2023 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(17 pages)
|
(PSC07) Cessation of a person with significant control Thu, 15th Dec 2022
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 30th Jun 2022 to Sat, 31st Dec 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Skyways Hub Speke Road Speke Liverpool L70 1AB. Previous address: 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Mar 2023. New Address: 2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB. Previous address: 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 13th Mar 2023. New Address: 2nd Floor, Skyways Hub Speke Road Speke Liverpool L70 1AB. Previous address: Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 7th Jun 2021. New Address: Atlantic Pavilion Albert Dock Liverpool L3 4AE. Previous address: 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 26th May 2021 - the day director's appointment was terminated
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th May 2021 new director was appointed.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jun 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 4th Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE.
filed on: 23rd, January 2020
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 9th Jan 2019. New Address: 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE. Previous address: 2nd Floor 14 st George Street London W1S 1FE
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Fri, 4th Jan 2019.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 22nd Nov 2017 - the day director's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 12th May 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 12th May 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th Jan 2018. New Address: 2nd Floor 14 st George Street London W1S 1FE. Previous address: Unit 4, Access 63 East Common Lane Barlow Selby YO8 8GA United Kingdom
filed on: 11th, January 2018
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2018 to Sat, 30th Jun 2018
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Fri, 12th Aug 2016: 170.00 GBP
capital
|
|