(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 24th Feb 2023: 350160.00 GBP
filed on: 1st, March 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, February 2023
| resolution
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th Feb 2022. New Address: Unit 17 Unit 17 Deeside Enterprise Centre Rowleys Drive Shotton CH5 1PP. Previous address: Suite 26 Oriel Chambers Water Street Liverpool L2 8TD England
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Fri, 26th Nov 2021 - the day director's appointment was terminated
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 17th Sep 2016
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Dec 2019. New Address: Suite 26 Oriel Chambers Water Street Liverpool L2 8TD. Previous address: Office 27-28, St. Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL England
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 13th Jun 2019. New Address: Office 27-28, St. Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL. Previous address: Unit 20 the Matchworks Speke Road Garston Liverpool Merseyside L19 2RF
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Mar 2018 to Mon, 30th Apr 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Sep 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 18th Apr 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 24th Apr 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Apr 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Apr 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Apr 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 11th Feb 2016: 150100.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 11th Mar 2016. New Address: Unit 20 the Matchworks Speke Road Garston Liverpool Merseyside L19 2RF. Previous address: Liverpool Business Centre Office B323, 23 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom
filed on: 11th, March 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 100.00 GBP
capital
|
|