(AD01) Address change date: Thu, 29th Feb 2024. New Address: 20 Wenlock Road London N1 7GU. Previous address: PO Box 12 Hoylake Do Hoylake Wirral CH48 2NG United Kingdom
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 29th, October 2019
| resolution
|
Free Download
(4 pages)
|
(SH19) Capital declared on Tue, 29th Oct 2019: 2800000.00 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 21/10/19
filed on: 29th, October 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 29th, October 2019
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Nov 2018
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 10th Nov 2017
filed on: 28th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 17th, May 2019
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 01/05/19
filed on: 17th, May 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Fri, 17th May 2019: 3000000.00 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 17th, May 2019
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Aug 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 31st Jul 2018: 3717374.00 GBP
filed on: 14th, August 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Aug 2018 new director was appointed.
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 20th Jan 2018 - the day director's appointment was terminated
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, December 2017
| resolution
|
Free Download
(3 pages)
|
(SH19) Capital declared on Thu, 21st Dec 2017: 3717373.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 6th, December 2017
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 14/11/17
filed on: 6th, December 2017
| insolvency
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 10th Nov 2017: 7434746.00 GBP
filed on: 1st, December 2017
| capital
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, November 2017
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Nov 2017. New Address: PO Box 12 Hoylake Do Hoylake Wirral CH48 2NG. Previous address: 126-128 Boaler Street Liverpool L6 6AD England
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2017
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Wed, 1st Nov 2017: 1000.00 GBP
capital
|
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Nov 2017. New Address: 126-128 Boaler Street Liverpool L6 6AD. Previous address: 34a Caldy Road Wirral West Kirby CH48 2HQ United Kingdom
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|