(CS01) Confirmation statement with no updates December 19, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Hattersley Court Ormskirk L39 2AY. Change occurred on July 13, 2023. Company's previous address: Liver Building Mezzanine Floor Pier Head Liverpool L3 1HU England.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 19, 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 123733580001, created on July 29, 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2020 to October 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 10, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 19, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 10, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 10, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 10, 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 17, 2020
filed on: 17th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Liver Building Mezzanine Floor Pier Head Liverpool L3 1HU. Change occurred on March 17, 2020. Company's previous address: 81 Duke Street Formby Liverpool L37 4AR England.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 81 Duke Street Formby Liverpool L37 4AR. Change occurred on January 9, 2020. Company's previous address: 3 Hattersley Court Ormskirk L39 2AY England.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2019
| incorporation
|
Free Download
(10 pages)
|