(CS01) Confirmation statement with no updates December 12, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105236710004, created on March 21, 2023
filed on: 22nd, March 2023
| mortgage
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on March 21, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 21, 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Rudgate Court Walton Wetherby LS23 7BF. Change occurred on March 21, 2023. Company's previous address: Image Business Park Acornfield Road Kirkby Liverpool L33 7UF United Kingdom.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 21, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 21, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 21, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 21, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(27 pages)
|
(AP01) On March 31, 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on May 22, 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates December 12, 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on January 30, 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control February 21, 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 21, 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105236710003, created on September 14, 2017
filed on: 18th, September 2017
| mortgage
|
Free Download
(63 pages)
|
(MR01) Registration of charge 105236710002, created on September 14, 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(5 pages)
|
(AP01) On April 25, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 25, 2017: 112750.00 GBP
filed on: 3rd, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On April 25, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105236710001, created on April 25, 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(62 pages)
|
(TM01) Director's appointment was terminated on January 24, 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Image Business Park Acornfield Road Kirkby Liverpool L33 7UF. Change occurred on February 21, 2017. Company's previous address: Image Business Park Acronfield Road Kirby Liverpool L33 7UF United Kingdom.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 24, 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Image Business Park Acronfield Road Kirby Liverpool L33 7UF. Change occurred on February 21, 2017. Company's previous address: 100 Barbirolli Square Manchester England M2 3AB England.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 24, 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 24, 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 24, 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 24, 2017
filed on: 24th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(24 pages)
|